Search icon

MULTIPLEX PC LLC

Company Details

Entity Name: MULTIPLEX PC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2008 (17 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: L08000074949
FEI/EIN Number 263106754
Address: 11125 Park Blvd, Suite 104-176, Seminole, FL, 33778, US
Mail Address: 11125 Park Blvd, Suite 104-176, Seminole, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GREY JARED C Agent 11125 Park Blvd, Seminole, FL, 33778

Manager

Name Role Address
GREY JARED C Manager 11125 Park Blvd, Seminole, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036357 STUDENT DEBT DOCS EXPIRED 2017-04-05 2022-12-31 No data 11125 PARK BLVD, STE 104-176, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 11125 Park Blvd, Suite 104-176, Seminole, FL 33778 No data
CHANGE OF MAILING ADDRESS 2016-01-31 11125 Park Blvd, Suite 104-176, Seminole, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 11125 Park Blvd, Suite 104-176, Seminole, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2009-08-17 GREY, JARED C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000608725 ACTIVE 1000000676739 HILLSBOROU 2015-05-08 2035-05-22 $ 2,266.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000265351 ACTIVE 1000000652086 HILLSBOROU 2015-02-12 2035-02-18 $ 8,929.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-09-11
ANNUAL REPORT 2009-08-17
Florida Limited Liability 2008-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State