Search icon

LOGOTYPE68 LLC - Florida Company Profile

Company Details

Entity Name: LOGOTYPE68 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGOTYPE68 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: 02 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000022681
FEI/EIN Number 38-4007050

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

Address: 3005 COTTAGE GROVE CT, ORLANDO, FL, 32822, US
Mail Address: 3005 COTTAGE GROVE CT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINALDI SUSANA P Manager 3005 COTTAGE GROVE CT ORLANDO FL, ORLANDO, FL, 32822
RINALDI SUSANA P Agent 3005 COTTAGE GROVE CT, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059443 COCOTIRE EXPIRED 2016-06-16 2021-12-31 - 3005 COTTAGE GROVE CT, ORLANDO, FL, 32822
G16000016906 PANELIME EXPIRED 2016-02-16 2021-12-31 - 3005 COTTAGE GROVE CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 3005 COTTAGE GROVE CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-05-17 3005 COTTAGE GROVE CT, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2018-05-17 RINALDI, SUSANA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-05-17
Florida Limited Liability 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State