Search icon

U S DIGEST LLC

Company Details

Entity Name: U S DIGEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000105501
FEI/EIN Number 270982187
Address: 4950 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 4950 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN JUNE Agent 4950 park bvld, Pinellas park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127810 MAGAZINE RENEWAL SERVICES EXPIRED 2013-12-28 2018-12-31 No data 4950 PARK BVLD, PINELLAS PARK, FL, 33781
G12000122076 SENIOR CARE ALERT EXPIRED 2012-12-18 2017-12-31 No data 4950 PARK BVLD, PINELLAS, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC STMNT DENIAL 2015-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-18 FRANKLIN, JUNE No data
AMENDMENT 2013-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 4950 park bvld, Pinellas park, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-31 4950 PARK BLVD, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2012-07-31 4950 PARK BLVD, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001171841 LAPSED 1000000643915 PINELLAS 2014-10-23 2024-12-17 $ 1,083.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Reg. Agent Resignation 2015-08-24
LC STMNT DENIAL 2015-07-17
AMENDED ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2014-01-24
Amendment 2013-12-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-26
Florida Limited Liability 2009-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State