Search icon

DIGIDOX, LLC

Company Details

Entity Name: DIGIDOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 17 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L05000115487
FEI/EIN Number 20-3871828
Address: 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819
Mail Address: 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, BRANNON Agent 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819

Chief Executive Officer

Name Role Address
WRIGHT, BRANNON Chief Executive Officer 9424 Southridge Park Ct., Suite 800 ORLANDO, FL 32819

Vice President of Operations

Name Role Address
Denson, Susan Vice President of Operations 9424 Southridge Park Ct., Suite 800 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
MERGER 2017-11-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000019189. MERGER NUMBER 500000175995
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 9424 Southridge Park Ct., Suite 800, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2008-11-06 WRIGHT, BRANNON No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-20
Reg. Agent Change 2008-11-06

Date of last update: 28 Jan 2025

Sources: Florida Department of State