Search icon

TECHNICALCENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: TECHNICALCENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNICALCENTRAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Oct 2003 (21 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: L03000038386
FEI/EIN Number 141897287

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 North Orange Ave., Suite 2300, Orlando, FL, 32801, US
Mail Address: 1400 Village Square Blvd., # 381776, Tallahassee, FL, 32312, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO SERGIO Manager 1400 Village Square Blvd., # 381776, Tallahassee, FL, 32312
SOTOLONGO SERGIO Agent 1400 Village Square Blvd., # 381776, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 - -
CHANGE OF MAILING ADDRESS 2020-05-26 390 North Orange Ave., Suite 2300, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 1400 Village Square Blvd., # 381776, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 390 North Orange Ave., Suite 2300, Orlando, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State