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