Search icon

DEMITRACK TECHNICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DEMITRACK TECHNICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMITRACK TECHNICAL SERVICES, 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 17 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: L09000120986
FEI/EIN Number 271537329

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

Address: 11769 Meadowrun Circle, Fort Myers, FL, 33913, US
Mail Address: 11769 Meadowrun Circle, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMITRACK THOMAS Managing Member 11769 Meadowrun Circle, Fort Myers, FL, 33913
BARBARA M. PIZZOLATO, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF MAILING ADDRESS 2023-03-27 11769 Meadowrun Circle, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 11769 Meadowrun Circle, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8660 College Parkway, Suite 400, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Barbara M. Pizzolato, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State