Entity Name: | JEHOVA BOUNTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000077669 |
FEI/EIN Number | APPLIED FOR |
Address: | 19046 BRUCE B DOWNS BLVD, #61, TAMPA, FL, 33647, US |
Mail Address: | 19046 BRUCE B DOWNS BLVD, #61, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENSON SYLVESTER SIII | Agent | 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
STEVENSON SYLVESTER SIII | Chief Executive Officer | 19046 BRUCE B DOWNS BLVD #61, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000148795 | BUDDYROE | ACTIVE | 2020-11-19 | 2025-12-31 | No data | 19046 BRUCE B DOWNS BLVD #61, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
Domestic Profit | 2020-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State