Search icon

THE OFFICE DEALER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE OFFICE DEALER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2009 (17 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L09000005521
FEI/EIN Number 264059818
Address: 15042 NW 147TH DR, Alachua, FL, 32615, US
Mail Address: PO BOX 1415, alachua, FL, 32616, US
ZIP code: 32615
City: Alachua
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND BRET Managing Member PO BOX 1415, Alachua, FL, 32616
BROCK MICHAEL J Managing Member 15042 NW 147TH DR, ALACHUA, FL, 32615
BROCK MICHAEL Agent 15042 NW 147TH DR, Alachua, FL, 32615

Unique Entity ID

CAGE Code:
5NFF0
UEI Expiration Date:
2021-01-15

Business Information

Activation Date:
2020-01-16
Initial Registration Date:
2009-08-21

Commercial and government entity program

CAGE number:
5NFF0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-18
CAGE Expiration:
2025-01-17
SAM Expiration:
2021-01-15

Contact Information

POC:
BRET SUTHERLAND
Corporate URL:
http://www.theofficedealer.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106316 THE SUPPLY TREE EXPIRED 2010-11-19 2015-12-31 - PO BOX 1415, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 15042 NW 147TH DR, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 15042 NW 147TH DR, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2020-05-26 15042 NW 147TH DR, Alachua, FL 32615 -
LC STMNT OF RA/RO CHG 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2015-10-09 BROCK, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-10-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM116M2535
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57.00
Base And Exercised Options Value:
57.00
Base And All Options Value:
57.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-20
Description:
N4215862312201 GLASS CLEANER
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS
Procurement Instrument Identifier:
N6660412P2141
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4663.60
Base And Exercised Options Value:
4663.60
Base And All Options Value:
4663.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-29
Description:
5-HIGH LOCKING VERTICAL FILE CABINETS
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
SGT50011M0463
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5388.00
Base And Exercised Options Value:
5388.00
Base And All Options Value:
5388.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-08-26
Description:
PAS - SPANISH-ENGLISH DICTIONARIES
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State