Search icon

DIGITAL TAP, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL TAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL TAP, 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L08000039429
FEI/EIN Number NOT APPLICABLE

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

Address: 155 N WACKER DR STE 4150, CHICAGO, IL, 60606-1788, US
Mail Address: 155 N WACKER DR STE 4150, CHICAGO, IL, 60606-1788, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATIL SANDEEP Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
RAYASAM CHRIS Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
GWILLIAM SCOTT Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
Gernant Erik Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
Rangaswamy Mavanur G Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
Schwartz Zina Manager 155 N WACKER DR STE 4150, CHICAGO, IL, 606061788
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 155 N WACKER DR STE 4150, CHICAGO, IL 60606-1788 -
MERGER 2024-01-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000098678. MERGER NUMBER 300000249023
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 155 N WACKER DR STE 4150, CHICAGO, IL 60606-1788 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 C T CORPORATION SYSTEM -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
LC Amendment 2023-10-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State