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. |
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 |
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 |
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 |
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 |
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