Entity Name: | ORGANDIPITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000106314 |
FEI/EIN Number | 46-0836500 |
Address: | 3111 W Dr Martin Luther King Jr Blvd, Ste 800, TAMPA, FL, 33607, US |
Mail Address: | 3111 W Dr Martin Luther King Jr Blvd, Ste 800, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDY THOMAS W | Agent | 3111 W Dr Martin Luther King Jr Blvd, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GotGo Capital LLC | Auth | 3111 W Dr Martin Luther King Jr Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 3111 W Dr Martin Luther King Jr Blvd, Ste 800, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 3111 W Dr Martin Luther King Jr Blvd, Ste 800, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 3111 W Dr Martin Luther King Jr Blvd, Ste 800, TAMPA, FL 33607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-25 |
Florida Limited Liability | 2012-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State