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 |
Name | Role | Address |
---|---|---|
Arreaza-Tamayo Rafael J | Agent | 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
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 |
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 |
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 |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-09 |
Florida Limited Liability | 2020-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State