Search icon

ORDERCATCHER LLC - Florida Company Profile

Company Details

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

ORDERCATCHER 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000034434
FEI/EIN Number 204467088

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

Address: 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL, 33133
Mail Address: 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS CRAIG T Manager 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL, 33133
DOWNS CRAIG T Agent 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-04 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL 33133 -
LC AMENDMENT 2011-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 3250 MARY STREET, SUITE 307, COCONUT GROVES, FL 33133 -
LC NAME CHANGE 2006-06-06 ORDERCATCHER LLC -
CONVERSION 2006-03-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000034749. CONVERSION NUMBER 900000056369

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260898 LAPSED 1000000213256 DADE 2011-04-25 2021-04-27 $ 1,315.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-28
LC Amendment 2011-02-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2007-02-09
LC Name Change 2006-06-06
Florida Limited Liability 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State