Search icon

MULTI-SENSORY, LLC - Florida Company Profile

Company Details

Entity Name: MULTI-SENSORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-SENSORY, 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 07 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: L99000008096
FEI/EIN Number 593647439

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

Address: 1500 Gay Rd, Winter Park, FL, 32789, US
Mail Address: 1500 Gay Rd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANN NANCY P Managing Member 1500 Gay Rd, Winter Park, FL, 32789
BREWER CHRISTOPHER W Agent BREWER, PEROTTI, MARTINEZ-MONFORT, PA, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 BREWER, PEROTTI, MARTINEZ-MONFORT, PA, 100 N. TAMPA STREET, SUITE 2010, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 1500 Gay Rd, Apt # 11-D, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-03-07 1500 Gay Rd, Apt # 11-D, Winter Park, FL 32789 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State