Entity Name: | TISSUENET DISTRIBUTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TISSUENET DISTRIBUTION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000007066 |
FEI/EIN Number |
010657040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 140946, ORLANDO, FL, 32814 |
Address: | 775 WARNER LANE, ORLANDO, FL, 32803, UN |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVOTNY ALAN JCEO | Chief Executive Officer | 775 WARNER LANE, ORLANDO, FL, 32803 |
NOVOTNY ALAN JCEO | Agent | 775 WARNER LANE, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077798 | TISSUENET | EXPIRED | 2012-08-06 | 2017-12-31 | - | 7022 TPC DR., SUITE 400, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-10 | 775 WARNER LANE, ORLANDO, FL 32803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-10 | 775 WARNER LANE, ORLANDO, FL 32803 UN | - |
CHANGE OF MAILING ADDRESS | 2014-11-10 | 775 WARNER LANE, ORLANDO, FL 32803 UN | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | NOVOTNY, ALAN J, CEO | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000282133 | LAPSED | 2014-CA-299 | ORANGE COUNTY | 2015-02-06 | 2020-03-06 | $201,961.75 | NEW ENGLAND ORGAN BANK, INC., 60 FIRST AVENUE, WALTHAM, MA 02451 |
J09000228915 | LAPSED | 08-CA-21956 | ORANGE CTY. CIR. CT. CIV. DIV. | 2008-12-03 | 2014-01-23 | $156,536.42 | COMMUNITY BLOOD CENTER, C/O 600 S. 7TH ST., LOUISVILLE, KY 40201 |
Name | Date |
---|---|
REINSTATEMENT | 2014-11-10 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-03-01 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-09-08 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State