Search icon

DATUM COMPUTING SYSTEMS 'LLC' - Florida Company Profile

Company Details

Entity Name: DATUM COMPUTING SYSTEMS 'LLC'
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATUM COMPUTING SYSTEMS '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: 25 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: L09000018961
FEI/EIN Number 800356836

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

Address: 4532 W. KENNEDY BLVD, 402, TAMPA, FL, 33609
Mail Address: PO BOX 42, NEW PORT RICHEY, FL, 34656
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEZEMIDES KOS Authorized Representative 4532 W. KENNEDY BLVD, TAMPA, FL, 33609
KEZEMIDES KOSMAS Agent 4532 W. KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 4532 W. KENNEDY BLVD, 402, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 4532 W. KENNEDY BLVD, 402, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-02-28 4532 W. KENNEDY BLVD, 402, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2014-02-28 KEZEMIDES, KOSMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-04-22
Reinstatement 2014-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State