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. |
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 |
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 |
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 |
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 | - |
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