Entity Name: | THE HISTORIAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE HISTORIAN, 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: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000074489 |
FEI/EIN Number |
452656227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 West Oakland ave, Oakland, FL, 34787, US |
Mail Address: | po box 784732, winter garden, FL, 34778, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MARK K | Manager | po box 784732, winter garden, FL, 34778 |
WINDERMERE TECHNICAL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 707 West Oakland ave, 3410, Oakland, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 707 West Oakland ave, 3310, Oakland, FL 34787 | - |
REINSTATEMENT | 2021-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | WINDERMERE TECHNICAL SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 707 West Oakland ave, 3410, Oakland, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-12-22 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State