Search icon

DIGITAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DIGITAL CENTER, 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000004356
FEI/EIN Number 26-4049034

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

Address: 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819
Mail Address: 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYARANE, ABDELMOUJOUD Agent 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819
ZAYARANE , ABDELMOUJOUD Managing Member 9101 INTERNATIONAL DRIVE, 1112 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 ZAYARANE, ABDELMOUJOUD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-02-19 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 9101 INTERNATIONAL DRIVE, 1112, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State