Entity Name: | EMPIRE THEORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPIRE THEORY, 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: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000033653 |
FEI/EIN Number |
450788842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 Spring Valley Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | 309 Spring Valley Dr, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sparks Matt | Auth | 309 Spring Valley Dr, Altamonte Springs, FL, 32714 |
OAKLEY DAVID | Manager | 309 Spring Valley Dr, Altamonte Springs, FL, 32714 |
ZALDIBAR SEBASTIAN | Manager | 4540 Eden Woods Cir, Orlando, FL, 32810 |
APONTE ABEL | Manager | 643 BELLA VIDA BLVD, ORLANDO, FL, 32828 |
OAKLEY DAVID T | Agent | 309 Spring Valley Dr, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 309 Spring Valley Dr, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 309 Spring Valley Dr, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 309 Spring Valley Dr, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | OAKLEY, DAVID T | - |
REINSTATEMENT | 2015-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000145601 | TERMINATED | 1000000705043 | SEMINOLE | 2016-02-08 | 2036-02-25 | $ 1,715.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000608280 | TERMINATED | 1000000615216 | SEMINOLE | 2014-04-28 | 2034-05-09 | $ 351.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
REINSTATEMENT | 2015-02-24 |
ANNUAL REPORT | 2013-07-11 |
ANNUAL REPORT | 2012-01-18 |
Florida Limited Liability | 2011-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State