Entity Name: | INSTALL TECHS II , LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTALL TECHS II , 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: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L12000107000 |
FEI/EIN Number |
46-0818689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MATTHEW RJr. | Chief Executive Officer | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311 |
DROPULIC ARCELIA GM | Auth | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311 |
THOMPSON MATTHEW RJr. | Agent | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027506 | CAYENAS HAIR STUDIO | EXPIRED | 2018-02-25 | 2023-12-31 | - | 1154 LEE BLVD SUITE 1, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2750 NW 26th St, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2750 NW 26th St, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2750 NW 26th St, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | THOMPSON, MATTHEW RAY, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-03-20 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
REINSTATEMENT | 2023-04-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-09 |
LC Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-29 |
AMENDED ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State