Entity Name: | BLACKTOP DIGITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACKTOP DIGITAL 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: | 07 Aug 2013 (12 years ago) |
Date of dissolution: | 25 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jul 2018 (7 years ago) |
Document Number: | L13000111826 |
FEI/EIN Number |
46-3372074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 South Highway 27, Clermont, FL, 34711, US |
Mail Address: | 525 KESTREL DR, GROVELAND, FL, 34736, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MICHAEL J | Managing Member | 525 KESTREL DRIVE, GROVELAND, FL, 34736 |
JONES MICHAEL J | Agent | 525 KESTREL DR, GROVELAND, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000014943 | THE UNCANNY COMIC SHOP | EXPIRED | 2017-02-09 | 2022-12-31 | - | 525, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 2413 South Highway 27, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 2413 South Highway 27, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 525 KESTREL DR, GROVELAND, FL 34736 | - |
LC AMENDMENT | 2015-01-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000654889 | TERMINATED | 1000000797806 | LAKE | 2018-09-17 | 2038-09-19 | $ 767.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000605105 | TERMINATED | 1000000794363 | LAKE | 2018-08-17 | 2038-08-29 | $ 1,912.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000090449 | TERMINATED | 1000000774267 | LAKE | 2018-02-23 | 2038-02-28 | $ 1,620.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000064493 | TERMINATED | 1000000772019 | LAKE | 2018-02-07 | 2038-02-14 | $ 1,137.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2015-01-20 |
ANNUAL REPORT | 2014-04-24 |
Florida Limited Liability | 2013-08-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State