Entity Name: | TELEOLOGICAL DYNAMICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000079746 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 133 Walton St, Syracuse, NY, 13202, US |
Mail Address: | 133 Walton St, Unit 134, Syracuse, NY, 13202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen, Dyer, Doppelt + Gilchrist, P.A. | Agent | 1221 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GOODRICH ANDREW T | Manager | 133 Walton St, Syracuse, NY, 13202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 133 Walton St, Unit 134, Syracuse, NY 13202 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 133 Walton St, Unit 134, Syracuse, NY 13202 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Allen, Dyer, Doppelt + Gilchrist, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State