Search icon

ITS IN THE DETAILZ LLC - Florida Company Profile

Company Details

Entity Name: ITS IN THE DETAILZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITS IN THE DETAILZ 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: 15 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000103360
FEI/EIN Number APPLIED FOR

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

Address: 37239 TRILBY RD, DADE CITY, FL, 33523, UN
Mail Address: 37239 TRILBY RD, DADE CITY, FL, 33523, UN
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arellano Lopez Marisol Auth 37239 TRILBY RD, DADE CITY, 33523
arellano Marisol Agent 37239 Trilby Road, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 arellano, Marisol -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 37239 Trilby Road, Dade City, FL 33523 -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2020-04-09 ITS IN THE DETAILZ LLC DOCUMENT FILED IN ERROR, JF.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000020513 ACTIVE 1000000911710 PASCO 2022-01-05 2032-01-12 $ 1,180.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-08-27
AMENDED ANNUAL REPORT 2021-08-12
REINSTATEMENT 2021-03-18
LC Name Change 2020-04-09
Florida Limited Liability 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State