Entity Name: | DIGIDETECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L09000059291 |
FEI/EIN Number | 270390244 |
Address: | 900 6TH AVE SOUTH, SUITE 204, NAPLES, FL, 34102 |
Mail Address: | 900 6TH AVE SOUTH, SUITE 204, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUER MICHAEL C | Agent | 900 6TH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
BRAUER MICHAEL C | Managing Member | 668 108TH AVE, NAPLES, FL, 34108 |
BLANCO RAMON | Managing Member | 3485 30TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 900 6TH AVE SOUTH, SUITE 204, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 900 6TH AVE SOUTH, SUITE 204, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 900 6TH AVE SOUTH, SUITE 204, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000602289 | LAPSED | 1000000230862 | COLLIER | 2011-08-26 | 2021-09-21 | $ 631.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
Florida Limited Liability | 2009-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State