Entity Name: | THE COMPUTER AND TECHNOLOGY CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE COMPUTER AND TECHNOLOGY CENTER 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: | 07 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000203494 |
FEI/EIN Number |
81-0807747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Woburn Abbey Ave, Camp Hill, PA, 17011, US |
Mail Address: | 1 woburn abbey ave, camp hill, PA, 17011, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barden John A | Authorized Member | 1 woburn abbey ave, camp hill, PA, 17011 |
BARDEN JOHN A | Agent | 1 woburn abbey ave, camp hill, FL, 17011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000026624 | COMPUTER AND PHONE CENTER | EXPIRED | 2017-03-13 | 2022-12-31 | - | 12230-1 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 1 Woburn Abbey Ave, Camp Hill, PA 17011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 1 woburn abbey ave, camp hill, FL 17011 | - |
REINSTATEMENT | 2019-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 1 Woburn Abbey Ave, Camp Hill, PA 17011 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-27 | BARDEN, JOHN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000212454 | TERMINATED | 1000000819087 | DUVAL | 2019-03-13 | 2039-03-20 | $ 1,663.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000578393 | TERMINATED | 1000000793373 | DUVAL | 2018-08-13 | 2038-08-15 | $ 1,338.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000682908 | TERMINATED | 1000000766297 | DUVAL | 2017-12-15 | 2037-12-20 | $ 1,684.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-01-27 |
ANNUAL REPORT | 2017-09-06 |
Florida Limited Liability | 2015-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State