Entity Name: | ITECHZ, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITECHZ, 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: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000040785 |
FEI/EIN Number |
262472198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US |
Mail Address: | 6278 North Federal Highway, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANTLEY V. BRANDT | Managing Member | 6278 North Federal Highway, Fort Lauderdale, FL, 33308 |
BRANTLEY V. BRANDT | Agent | 6278 North Federal Highway, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08115900209 | ITECHZ.NET | EXPIRED | 2008-04-24 | 2013-12-31 | - | 815 N HOMESTEAD BLVD. #509, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 6278 North Federal Highway, Unit #582, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 6278 North Federal Highway, Unit #582, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 6278 North Federal Highway, Unit #582, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State