Search icon

CLICK VIRTUAL LLC - Florida Company Profile

Company Details

Entity Name: CLICK VIRTUAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLICK VIRTUAL 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: 12 Nov 2015 (9 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: L15000190980
FEI/EIN Number 47-5569158

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

Mail Address: 3753 PRINCETON ST, FORT MYERS, FL, 33901, US
Address: 3753 Princeton St, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MAURICIO Authorized Member 3753 Princeton St, FORT MYERS, FL, 33901
FANDINO RODRIGUEZ JESUS A Authorized Member 3753 Princeton St, FORT MYERS, FL, 33901
HERNANDEZ MAURICIO Agent 3753 Princeton St, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3753 Princeton St, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-04-25 3753 Princeton St, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 3753 Princeton St, FORT MYERS, FL 33901 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 HERNANDEZ, MAURICIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-10-10
Florida Limited Liability 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State