Search icon

TICKETGENIE.COM "LLC" - Florida Company Profile

Company Details

Entity Name: TICKETGENIE.COM "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICKETGENIE.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: 18 Jun 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: L08000059927
FEI/EIN Number 35-2353385

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

Address: 37 NORTH ORANGE AVE, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 37 NORTH ORANGE AVE, SUITE 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIN PATRICK J Managing Member 37 NORTH ORANGE AVE SUITE 500, ORLANDO, FL, 32801
POULIN Patrick Jr. Managing Member 37 NORTH ORANGE AVE SUITE 500, ORLANDO, FL, 32801
POULIN RETINA M Managing Member 37 NORTH ORANGE AVE, ORLANDO, FL, 32801
POULIN PATRICK Agent 37 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 POULIN, PATRICK -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-12-16
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-11-28
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-30
LC Amendment 2013-07-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-02
REINSTATEMENT 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State