Entity Name: | STATEMENT ANALYSIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000113504 |
FEI/EIN Number | 273865703 |
Address: | 111 Atlantic Annex Pt Ste 2, Maitland, FL, 32751, US |
Mail Address: | 111 Atlantic Annex Pt Ste 2, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANXNER DAVID | Agent | 1080 Howell Branch Rd, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
LANXNER DAVID | Manager | 1080 Howell Branch Rd, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 111 Atlantic Annex Pt Ste 2, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 1080 Howell Branch Rd, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 111 Atlantic Annex Pt Ste 2, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-20 | LANXNER, DAVID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-09-20 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-05 |
Florida Limited Liability | 2010-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State