Search icon

NET SLEUTH.COM, LLC - Florida Company Profile

Company Details

Entity Name: NET SLEUTH.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET SLEUTH.COM, 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000083585
FEI/EIN Number NOT APPLICABLE

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

Address: 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL, 32256-7559, US
Mail Address: 1675 LARIMER ST., STE 640, DENVER, CO, 80202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOKING FAMILY, LLC Managing Member 275 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
NETSLUETH Managing Member 1675 LARIMER ST 640, DENVER, CO, 80202
RIVER BAY INVESTMENTS, LLC Managing Member 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256
L.A. GORNTO, JR., ESQ. Agent 444 SEABREEZE BLVD., STE. 200, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL 32256-7559 -
CHANGE OF MAILING ADDRESS 2009-04-10 8665 BAYPINE ROAD, SUITE 210, JACKSONVILLE, FL 32256-7559 -
REGISTERED AGENT NAME CHANGED 2009-04-10 L.A. GORNTO, JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 444 SEABREEZE BLVD., STE. 200, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State