Search icon

LOGIC FOUND, LLC - Florida Company Profile

Company Details

Entity Name: LOGIC FOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGIC FOUND, 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: 05 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000090892
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 Second Street, Suite 720, SARASOTA, FL, 34236, US
Mail Address: PO BOX 3739, SARASOTA, FL, 34230, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE LAWRENCE T Manager PO BOX 3739, SARASOTA, FL, 34230
COMET CAPITAL LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1800 Second Street, Suite 720, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1800 Second Street, Suite 720, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Comet Capital, LLC -
CHANGE OF MAILING ADDRESS 2012-01-04 1800 Second Street, Suite 720, SARASOTA, FL 34236 -
CONVERSION 2011-08-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000115627

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State