Entity Name: | THE INTERNET MOGULS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jan 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | L21000046236 |
FEI/EIN Number | 86-2493045 |
Address: | 11806 BRUCE B DOWNS BLVD, #1220, Tampa, FL, 33612, US |
Mail Address: | 11806 BRUCE B DOWNS BLVD, #1220, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE CHRISTOPHER A | Agent | 5350 Bridge Street, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
Bruce Christopher A | Manager | 606 Fairway Court, Plant City, FL, 33565 |
Clayton Courtney | Manager | 1414 Ballard Green Place, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 11806 BRUCE B DOWNS BLVD, #1220, Tampa, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 11806 BRUCE B DOWNS BLVD, #1220, Tampa, FL 33612 | No data |
REINSTATEMENT | 2022-11-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-18 | BRUCE, CHRISTOPHER Anthony | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-18 | 5350 Bridge Street, Apt 5302, TAMPA, FL 33611 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-11-18 |
Florida Limited Liability | 2021-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State