Name: | THE ECHELON ONE BUILDING OF FLORIDA, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 29 Sep 1999 (25 years ago) |
Branch of: | THE ECHELON ONE BUILDING OF FLORIDA, L.L.C., FLORIDA (Company Number L99000003533) |
Business ID: | 676702 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3600 Maclay Blvd, Suite 200TALLAHASSEE, FL 32312 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES M RUDNICK | Manager | 3600 Maclay Blvd, Suite 200, TALLAHASSEE, FL 32312 |
James Rudnick | Manager | 3600 Maclay Blvd, Suite 200, TALLAHASSEE, FL 32312 |
Name | Role | Address |
---|---|---|
JAMES M RUDNICK | Member | 3600 Maclay Blvd, Suite 200, TALLAHASSEE, FL 32312 |
James Rudnick | Member | 3600 Maclay Blvd, Suite 200, TALLAHASSEE, FL 32312 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-09-27 | Annual Report For THE ECHELON ONE BUILDING OF FLORIDA, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-04-13 | Annual Report For THE ECHELON ONE BUILDING OF FLORIDA, L.L.C. |
Reinstatement | Filed | 2014-06-19 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-05-23 | Annual Report LLC |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State