Search icon

DATA ANALYZERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
43177
Current Approval Amount:
43177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State