Entity Name: | DATA ANALYZERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DATA ANALYZERS, 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: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000004323 |
FEI/EIN Number |
264423845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 E. Colonial Drive, Orlando, FL, 32803, US |
Mail Address: | 706 E. Colonial Drive, Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
von Ramin Mapp ANDREW D | Managing Member | 706 E. Colonial Drive, Orlando, FL, 32803 |
von Ramin MAPP ANDREW | Agent | 706 E. Colonial Drive, Orlando, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027714 | DATA ANALYZERS DATA RECOVERY SERVICES | EXPIRED | 2019-02-27 | 2024-12-31 | - | 39 SKYLINE DR, SUITE 1009, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 706 E. Colonial Drive, Orlando, FL 32803 | - |
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 706 E. Colonial Drive, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 706 E. Colonial Drive, Orlando, FL 32803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-19 | von Ramin MAPP, ANDREW | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000744803 | ACTIVE | 1000000846206 | SEMINOLE | 2019-10-28 | 2029-11-13 | $ 1,373.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-09-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State