Search icon

THE COMPUTER GIANT L.L.C. - Florida Company Profile

Company Details

Entity Name: THE COMPUTER GIANT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COMPUTER GIANT L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000005995
FEI/EIN Number 47-2788433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9536 AVENEL LANE, PORT SAINT LUCIE, NC, 34986, US
Mail Address: 9536 AVENEL LANE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALEXANDER C Manager 9536 AVENEL LANE, PORT SAINT LUCIE, FL, 34986
MILLER ALEXANDER C Agent 9536 AVENEL LANE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 9536 AVENEL LANE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 9536 AVENEL LANE, PORT SAINT LUCIE, NC 34986 -
CHANGE OF MAILING ADDRESS 2018-12-03 9536 AVENEL LANE, PORT SAINT LUCIE, NC 34986 -
REGISTERED AGENT NAME CHANGED 2017-11-12 MILLER, ALEXANDER C -
REINSTATEMENT 2017-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-03-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
AMENDED ANNUAL REPORT 2019-12-08
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-11-12
CORLCDSMEM 2016-03-25
ANNUAL REPORT 2016-02-05
Florida Limited Liability 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State