Search icon

EPISODE ALERT, LLC

Company Details

Entity Name: EPISODE ALERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000011071
FEI/EIN Number 264267798
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

Agent

Name Role Address
Pariguana Juan Agent 1121 South Military Tr, Deerfield Beach, FL, 33442

Vice President

Name Role Address
Pariguana Jorge Vice President 1121 South Military Tr, Deerfield Beach, FL, 33442

President

Name Role Address
Pariguana Wilbert President 1121 South Military Tr, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 1121 South Military Tr, 169, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-08-08 1121 South Military Tr, 169, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 1121 South Military Tr, 169, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 Pariguana, Juan No data

Documents

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 Feb 2025

Sources: Florida Department of State