Search icon

ITREKKERS, LLC - Florida Company Profile

Company Details

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

ITREKKERS, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000009012
FEI/EIN Number 46-4554643

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

Address: 500 E KENNEDY BLVD,, THIRD FLOOR, TAMPA, FL, 33602, US
Mail Address: 1201 S ROXMERE RD, TAMPA, FL, 33629, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIEZ THOMAS M Authorized Member 1201 S Roxmere Road, TAMPA, FL, 33629
MULLIEZ KARA S Authorized Member 1201 S Roxmere Road, TAMPA, FL, 33629
WESTCHASE LAW, P.A. Agent 12029 WHITMARSH LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-25 500 E KENNEDY BLVD,, THIRD FLOOR, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 500 E KENNEDY BLVD,, THIRD FLOOR, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-02-10 WESTCHASE LAW, P.A. -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 12029 WHITMARSH LANE, TAMPA, FL 33626 -
LC AMENDMENT 2015-01-08 - -

Documents

Name Date
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-02-10
LC Amendment 2015-01-08
Florida Limited Liability 2014-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State