Search icon

MACDROID LLC

Company Details

Entity Name: MACDROID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 07 Sep 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2016 (8 years ago)
Document Number: L11000099789
FEI/EIN Number 46-0578506
Address: 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807, US
Mail Address: 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CABEZA MIGUEL Agent 637 SOUTH SEMORAN BLV, ORLANDO, FL, 32807

Manager

Name Role Address
CABEZA MIGUEL Manager 1343 LAKE BISCAYNE WAY, ORLANDO, FL, 32824

Auth

Name Role Address
Valdivia Montoya Maria L Auth 1343 Lake Biscayne Way, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-09-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 637 SOUTH SEMORAN BLV, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 CABEZA , MIGUEL No data
LC AMENDMENT 2011-09-28 No data No data
LC NAME CHANGE 2011-09-27 MACDROID LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000824553 TERMINATED 1000000686828 ORANGE 2015-07-21 2025-08-05 $ 613.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Voluntary Dissolution 2016-09-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-09-28
LC Name Change 2011-09-27
Florida Limited Liability 2011-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State