Entity Name: | DATUM INFORMATION SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DATUM INFORMATION SYSTEMS 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: | 18 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000146507 |
FEI/EIN Number |
47-1908687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S Boyd Street, Winter Garden, FL, 34787, US |
Mail Address: | 100 S Boyd Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Locke Shane D | Auth | 100 S Boyd Street, Winter Garden, FL, 34787 |
LOCKE SHANE | Agent | 100 S Boyd Street, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061935 | KEEP | EXPIRED | 2017-06-05 | 2022-12-31 | - | 4201 VINELAND RD, SUITE I-12, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 100 S Boyd Street, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 100 S Boyd Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 100 S Boyd Street, Winter Garden, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Florida Limited Liability | 2014-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State