Search icon

COLLECTORS CULT LLC

Company Details

Entity Name: COLLECTORS CULT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2020 (5 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: L20000017894
FEI/EIN Number 84-4470672
Address: 2200 SIPES AVE, SANFORD, FL, 32771, US
Mail Address: 2200 Sipes Ave, sanford, FL, 32711, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Arreaza-Tamayo Rafael J Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

Authorized Member

Name Role Address
SPENCER RICHARD P Authorized Member 5056 MILLENIA PALMS DRIVE, APT. 2111, ORLANDO, FL, 32839
ARREAZA-TAMAYO RAFAEL J Authorized Member 5056 MILLENIA PALMS DRIVE, APT. 2111, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-03-09 No data No data
CHANGE OF MAILING ADDRESS 2022-03-09 2200 SIPES AVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 Arreaza-Tamayo, Rafael Jose No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 2200 SIPES AVE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000639918 ACTIVE 1000000907907 ORANGE 2021-11-17 2041-12-15 $ 1,469.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-03-09
Florida Limited Liability 2020-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State