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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
FANATICS, LLC | Manager |
Name | Role | Address |
---|---|---|
Rao Krishna | Chief Financial Officer | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Sebastiano Justin | Treasurer | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Low Ah Kee Andrew | Chief Executive Officer | 95 Morton Street, New York, NY, 10014 |
Name | Role | Address |
---|---|---|
Bengtson Melissa A | Secretary | 95 Morton Street, New York, NY, 10014 |
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 |
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