Entity Name: | CREDITTRON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L08000111025 |
FEI/EIN Number | 263851443 |
Address: | 2355 Centerville Rd, Box 14348, Tallahassee, FL, 32309, US |
Mail Address: | 2355 Centerville Rd, Box 14348, Tallahassee, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rook Christina | Agent | 2355 Centerville Rd, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Artecona George | President | 2355 Centerville Rd, Tallahassee, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2355 Centerville Rd, Box 14348, Tallahassee, FL 32309 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2355 Centerville Rd, Box 14348, Tallahassee, FL 32309 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Rook, Christina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 2355 Centerville Rd, Box 14348, Tallahassee, FL 32309 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC NAME CHANGE | 2018-06-25 | CREDITTRON, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-07 |
LC Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State