Search icon

LASTCLICK LLC

Company Details

Entity Name: LASTCLICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000004961
FEI/EIN Number NOT APPLICABLE
Address: 1631 Emerson Street, 109, Denver, CO, 80218, US
Mail Address: 1631 Emerson Street, 109, Denver, CO, 80218, US
Place of Formation: FLORIDA

Agent

Name Role Address
KOSLOW MERYL Agent 1945 south ocean drive, Hallandale, FL, 33309

Manager

Name Role Address
KOSLOW BRANDON Manager 1631 Emerson Street, Denver, CO, 80218
Koslow Mark Manager 7625 E Via De Corto, Scottsdale, AZ, 85258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119840 AHEAD TICKETS EXPIRED 2016-11-04 2021-12-31 No data 1631 EMERSON STREET, 109, DENVER, CO, 80218
G16000118872 MYREPUTATIONRX EXPIRED 2016-11-02 2021-12-31 No data 1631 EMERSON STREET, #109, DENVER, CO, 80218
G16000118934 THREAD AND FASHION EXPIRED 2016-11-02 2021-12-31 No data 1631 EMERSON STREET, 109, DENVER, CO, 80218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 KOSLOW, MERYL No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1945 south ocean drive, 2103, Hallandale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1631 Emerson Street, 109, Denver, CO 80218 No data
CHANGE OF MAILING ADDRESS 2016-03-08 1631 Emerson Street, 109, Denver, CO 80218 No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State