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. |
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 |
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 |
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 | - | - |
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