Search icon

DOMAINER MARDI GRAS LLC

Company Details

Entity Name: DOMAINER MARDI GRAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000021621
FEI/EIN Number 208515535
Address: 3514 W. Arch Street, TAMPA, FL, 33607, US
Mail Address: 3514 W. Arch Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FAIA GREGORY Agent 3514 W. Arch Street, TAMPA, FL, 33607

Manager

Name Role Address
GARDNER MICHAEL Manager 3514 W. Arch Street, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900302 RED INTERNET MARKETING EXPIRED 2008-03-07 2013-12-31 No data 5505 WEST GRAY STREET, TAMPA, FL, 33609
G08067900303 TEXAS INTERNET ADVERTISING EXPIRED 2008-03-07 2013-12-31 No data 5505 WEST GRAY STREET, TAMPA, FL, 33609
G08066900456 AUSTIN DIRECT MARKETING EXPIRED 2008-03-06 2013-12-31 No data 5505 WEST GRAY STREET, TAMPA, FL, 33609
G08066900394 WOODED VALLEY MEDIA EXPIRED 2008-03-06 2013-12-31 No data 5505 WEST GRAY STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3514 W. Arch Street, Suite 100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-04-22 3514 W. Arch Street, Suite 100, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3514 W. Arch Street, Suite 100, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2010-04-20 FAIA, GREGORY No data
LC NAME CHANGE 2009-07-23 DOMAINER MARDI GRAS LLC No data

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-20
LC Name Change 2009-07-23
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State