Search icon

MADBITS, LLC - Florida Company Profile

Company Details

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

MADBITS, 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: 30 Nov 2012 (12 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L12000150044
FEI/EIN Number 46-1499474

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

Address: 1355 Market Street, Suite 900, San Francisco, CA, 94103, US
Mail Address: 1355 Market Street, Suite 900, San Francisco, CA, 94103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWITTER, INC. Member -
C T CORPORATION SYSTEM Agent -
Gadde Vijaya Secretary 1355 Market Street, San Francisco, CA, 94103

Events

Event Type Filed Date Value Description
MERGER 2021-12-22 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TWITTER VENTURES LLC A DELAWARE LLC. MERGER NUMBER 500000221695
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1355 Market Street, Suite 900, San Francisco, CA 94103 -
CHANGE OF MAILING ADDRESS 2021-04-15 1355 Market Street, Suite 900, San Francisco, CA 94103 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-18 C T Corporation System -
LC REVOCATION OF DISSOLUTION 2015-02-05 - -
VOLUNTARY DISSOLUTION 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18
LC Revocation of Dissolution 2015-02-05
VOLUNTARY DISSOLUTION 2015-01-13
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State