Entity Name: | SECRET SOCKETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECRET SOCKETS 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: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 29 Aug 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2024 (7 months ago) |
Document Number: | L14000059596 |
FEI/EIN Number |
30-0829636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Mail Address: | 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Jeffrey | Authorized Member | 7318 Copperfield Cr, Lake Worth, FL, 33467 |
Forti Eric | Authorized Member | 1013 Wandering Way, Rolesville, NC, 27571 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 2385 NW Executive Center Drive, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 2385 NW Executive Center Drive, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2015-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-29 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State