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. |
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 |
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 |
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 | - | - |
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