Search icon

THE OFFICE DEALER, LLC - Florida Company Profile

Company Details

Entity Name: THE OFFICE DEALER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OFFICE DEALER, 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: 16 Jan 2009 (16 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

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

Address: 15042 NW 147TH DR, Alachua, FL, 32615, US
Mail Address: PO BOX 1415, alachua, FL, 32616, US
ZIP code: 32615
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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State