Entity Name: | DELL/ORTIZ MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (9 months ago) |
Document Number: | L02000005224 |
FEI/EIN Number | 020558710 |
Address: | 5717 Red Bug Lake Road, Suite 152, Winter Springs, FL, 32708, US |
Mail Address: | 5717 Red Bug Lake Road, Suite 152, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELL SETH W | Agent | 5717 Red Bug Lake Road, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Dell Seth W | Managing Member | 5717 Red Bug Lake Road, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Ortiz Nestor | Manager | 5717 Red Bug Lake Road, Winter Springs, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067752 | LUXOR 1400, LLC | ACTIVE | 2022-06-02 | 2027-12-31 | No data | 5703 RED BUG LAKE ROAD, SUITE 152, WINTER SPRINGS, FL, 32708 |
G22000058411 | AMERICAN TIRE SOLUTION LLC | ACTIVE | 2022-05-09 | 2027-12-31 | No data | 5703 RED BUG LAKE ROAD, SUITE 152, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 5717 Red Bug Lake Road, Suite 152, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 5717 Red Bug Lake Road, Suite 152, Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 5717 Red Bug Lake Road, Suite 152, Winter Springs, FL 32708 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State