Search icon

DIGITAL HERITAGE INTERACTIVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GONZALEZ-TENNANT DIANA Authorized Member 124 Trafalgar Pl., Longwood, FL, 32779
GONZALEZ-TENNANT DIANA Agent 124 Trafalgar Pl., Longwood, FL, 32779

Fictitious Names

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

Events

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 -

Documents

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