Search icon

IDEALOGIC PDS FLORIDA, LLC

Company Details

Entity Name: IDEALOGIC PDS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 May 2015 (10 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L15000090068
FEI/EIN Number 47-4123113
Address: 1219 Millennium Parkway, Suite 135, Brandon, FL 33511
Mail Address: 1219 Millennium Parkway, Suite 135, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STURDY, JAMES F Agent 1219 Millennium Parkway, Suite 135, Brandon, FL 33511

President

Name Role Address
Sturdy, James Francis President 1219 Millennium Parkway, Suite 135 Brandon, FL 33511

Manager

Name Role Address
Sturdy, James Francis Manager 1219 Millennium Parkway, Suite 135 Brandon, FL 33511

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P16000100394. CONVERSION NUMBER 700000166967
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1219 Millennium Parkway, Suite 135, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2016-03-09 1219 Millennium Parkway, Suite 135, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 1219 Millennium Parkway, Suite 135, Brandon, FL 33511 No data
LC NAME CHANGE 2015-06-02 IDEALOGIC PDS FLORIDA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000080079 TERMINATED 1000000914173 HILLSBOROU 2022-02-02 2042-02-16 $ 820.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2016-03-09
LC Name Change 2015-06-02
Florida Limited Liability 2015-05-21

Date of last update: 20 Jan 2025

Sources: Florida Department of State