Search icon

MAD CHILLER WORLD LLC

Company Details

Entity Name: MAD CHILLER WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2016 (9 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: L16000066834
FEI/EIN Number 81-2127206
Address: 10006 CROSS CREEK BLVD, 162, Tampa, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd Suite 162, tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ADON A Agent 10006 Cross Creek Blvd, tampa, FL, 33647

Manager

Name Role Address
BURPEE' CONCHITA GM Manager 10006 CROSS CREEK BLVD, 162, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P23000072702. CONVERSION NUMBER 300000245013
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 10006 CROSS CREEK BLVD, 162, Tampa, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 10006 Cross Creek Blvd, 162, tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2020-02-26 10006 CROSS CREEK BLVD, 162, Tampa, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350050 ACTIVE 1000000928558 HILLSBOROU 2022-07-14 2042-07-20 $ 586.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000284277 ACTIVE 1000000890585 HILLSBOROU 2021-06-02 2041-06-09 $ 3,094.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State