Search icon

EMPIRE THEORY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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