Search icon

TEAM DROP SHIP, L.L.C.

Company Details

Entity Name: TEAM DROP SHIP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 22 Nov 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Nov 2024 (3 months ago)
Document Number: L04000031856
FEI/EIN Number 264421892
Address: 95 Morton Street, Fourth Floor, New York, NY, 10014, US
Mail Address: 95 Morton Street, Fourth Floor, New York, NY, 10014, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
FANATICS, LLC Manager

Chief Financial Officer

Name Role Address
Rao Krishna Chief Financial Officer 95 Morton Street, New York, NY, 10014

Treasurer

Name Role Address
Sebastiano Justin Treasurer 95 Morton Street, New York, NY, 10014

Chief Executive Officer

Name Role Address
Low Ah Kee Andrew Chief Executive Officer 95 Morton Street, New York, NY, 10014

Secretary

Name Role Address
Bengtson Melissa A Secretary 95 Morton Street, New York, NY, 10014

Events

Event Type Filed Date Value Description
MERGER 2024-11-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M22000006650. MERGER NUMBER 900000261209
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 95 Morton Street, Fourth Floor, New York, NY 10014 No data
CHANGE OF MAILING ADDRESS 2024-05-01 95 Morton Street, Fourth Floor, New York, NY 10014 No data
LC STMNT OF RA/RO CHG 2014-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State