Entity Name: | STICKERS N T-SHIRTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STICKERS N T-SHIRTS 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: | 16 Dec 2010 (14 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L10000128812 |
FEI/EIN Number |
274293282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6550 Kings Cote Ave #112, Orlando, FL, 32835, US |
Mail Address: | 6550 KINGS COTE AVE., #112, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES DOLORES | Managing Member | 6550 Kings Cote Ave #112, ORLANDO, FL, 32835 |
PAREDES DOLORES J | Agent | 6550 Kings Cote Ave, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | PAREDES, DOLORES J | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6550 Kings Cote Ave #112, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 6550 Kings Cote Ave, APT 112, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2014-05-27 | 6550 Kings Cote Ave #112, Orlando, FL 32835 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-13 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State