Entity Name: | DEPENDABLE FELONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEPENDABLE FELONS 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. |
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: | 02 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L10000058698 |
FEI/EIN Number |
272782839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3956 Town Center BLVD, Orlando, FL, 32837, US |
Address: | 1055 MURRAY ST., FORTY FORT, PA, 18704, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESAROS JEFFREY | Managing Member | 6080 Fender Dr, Orlando, FL, 32837 |
MESAROS MARIA | Managing Member | 6080 Fender Dr, Orlando, FL, 32837 |
MEYER MATTHEW | Managing Member | 298 Bennett St., Luzerne, PA, 18709 |
CHUPKA JAMES | Managing Member | 239 S 1st St., Brooklyn, NY, 11211 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 1055 MURRAY ST., FORTY FORT, PA 18704 | - |
LC AMENDMENT | 2012-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-13 | 1055 MURRAY ST., FORTY FORT, PA 18704 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State