Entity Name: | OTDC1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2017 (7 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | L17000222674 |
FEI/EIN Number | 82-3223808 |
Address: | 1115 5th Street, Miami Beach, FL, 33139, US |
Mail Address: | 3100 S. Federal Hwy #1, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVLIN STEPHEN | Agent | 619 HERON DRIVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
DEVLIN STEPHEN | Authorized Member | 619 HERON DRIVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
Rodgers Christopher | Owne | 22155 Candle Ct., Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
Prather Ralph | Member | 10126 Alvin Ct, Jacksonville, FL, 32222 |
Malaga Jose | Member | 16815 Highland Country Drive, Cypress, TX, 77433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000067718 | ORANGETHEORY SOUTHBEACH | EXPIRED | 2018-06-13 | 2023-12-31 | No data | 1115 5TH ST, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 1115 5th Street, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 1115 5th Street, Miami Beach, FL 33139 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-20 |
Florida Limited Liability | 2017-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State