Entity Name: | DIGITAL SYNDICATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIGITAL SYNDICATE 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: | 22 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000211533 |
FEI/EIN Number |
82-1673501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 lovell ln, apopka, FL, 32703, US |
Mail Address: | 265 lovell ln, apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ROBERTO | Manager | 265 lovell ln, apopka, FL, 32703 |
Lopez Aaron c | Manager | 5918 Lyons Street, Orlando, FL, 32807 |
Lopez Aaron c | Agent | 5918 Lyons street, Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 5918 Lyons street, 5918-A, Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-23 | Lopez, Aaron charles | - |
REINSTATEMENT | 2022-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 265 lovell ln, apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 265 lovell ln, apopka, FL 32703 | - |
LC DISSOCIATION MEM | 2018-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-15 |
REINSTATEMENT | 2022-12-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
CORLCDSMEM | 2018-07-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
Florida Limited Liability | 2015-12-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State