Entity Name: | EPISODE ALERT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPISODE ALERT, 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: | 03 Feb 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: | L09000011071 |
FEI/EIN Number |
264267798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 South Military Tr, Deerfield Beach, FL, 33442, US |
Mail Address: | 1121 South Military Tr, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pariguana Jorge | Vice President | 1121 South Military Tr, Deerfield Beach, FL, 33442 |
Pariguana Wilbert | President | 1121 South Military Tr, Deerfield Beach, FL, 33442 |
Pariguana Juan | Agent | 1121 South Military Tr, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 1121 South Military Tr, 169, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 1121 South Military Tr, 169, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 1121 South Military Tr, 169, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Pariguana, Juan | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-08-08 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State