Entity Name: | PATIOSUNLINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Apr 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2024 (4 months ago) |
Document Number: | P23000027135 |
FEI/EIN Number | 92-3423742 |
Address: | 2754 Michigan Ave, Unit 7, Kissimmee, FL 34744 |
Mail Address: | 2754 Michigan Ave, Unit 7, Kissimmee, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
Mccoll Crozier, Stephen Derek | Director | 2754 Michigan Ave, Unit 7 Kissimmee, FL 34744 |
Kovacevic, Claudio | Director | 2754 Michigan Ave, Unit 7 Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Mccoll Crozier, Stephen Derek | President | 2754 Michigan Ave, Unit 7 Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Mccoll Crozier, Stephen Derek | Treasurer | 2754 Michigan Ave, Unit 7 Kissimmee, FL 34744 |
Name | Role | Address |
---|---|---|
Kovacevic, Claudio | Secretary | 2754 Michigan Ave, Unit 7 Kissimmee, FL 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-21 | 2754 Michigan Ave, Unit 7, Kissimmee, FL 34744 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-21 | 2754 Michigan Ave, Unit 7, Kissimmee, FL 34744 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-21 | REPUBLIC REGISTERED AGENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-13 | 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 | No data |
REINSTATEMENT | 2024-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2023-06-08 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
REINSTATEMENT | 2024-10-13 |
Amendment | 2023-06-08 |
Domestic Profit | 2023-04-04 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State