Search icon

ORDEROUT LLC

Company Details

Entity Name: ORDEROUT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000079061
FEI/EIN Number 37-1893598
Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
Mail Address: 400 NW 26TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WENRICH THOMAS Agent 400 NW 26TH STREET, MIAMI, FL, 33127

Manager

Name Role Address
Wenrich Thomas Manager 400 NW 26TH STREET, MIAMI, FL, 33127
MARSHAK MATTI Manager 400 NW 26TH STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063070 BISCAYNE BAKERY EXPIRED 2019-05-30 2024-12-31 No data 400 NW 26TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2020-01-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000169854 ACTIVE 1000000948171 MIAMI-DADE 2023-04-05 2033-04-19 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-04-17
LC Amendment 2020-01-13
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State