Entity Name: | DIGITAL HERITAGE INTERACTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL HERITAGE INTERACTIVE 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: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | L15000127769 |
FEI/EIN Number |
47-4705354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 Trafalgar Pl., Longwood, FL, 32779, US |
Mail Address: | 124 Trafalgar Pl., Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ-TENNANT DIANA | Authorized Member | 124 Trafalgar Pl., Longwood, FL, 32779 |
GONZALEZ-TENNANT DIANA | Agent | 124 Trafalgar Pl., Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072082 | POND HILL GAMES | EXPIRED | 2017-07-03 | 2022-12-31 | - | 3637 STONEFIELD DR, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-18 | 124 Trafalgar Pl., Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 124 Trafalgar Pl., Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-18 | 124 Trafalgar Pl., Longwood, FL 32779 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-10-23 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State