Entity Name: | RFID INNOVATIVE SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M10000001146 |
FEI/EIN Number | 260631922 |
Address: | 3802 Spectrum Blvd, TAMPA, FL, 33612, US |
Mail Address: | 3802 Spectrum Blvd, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
ALTUNBAS AKIN | Managing Member | 3802 Spectrum Blvd, TAMPA, FL, 33612 |
ALTUNBAS AHMET ERDEM | Managing Member | 3802 Spectrum Blvd, TAMPA, FL, 33612 |
CAVLI MEHMET ENES | Managing Member | 3802 Spectrum Blvd, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 3802 Spectrum Blvd, Suite 142D, TAMPA, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 3802 Spectrum Blvd, Suite 142D, TAMPA, FL 33612 | No data |
LC AMENDMENT | 2010-11-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000086710 | TERMINATED | 1000000773683 | ALACHUA | 2018-02-19 | 2038-02-28 | $ 9,822.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000165482 | TERMINATED | 1000000738225 | ALACHUA | 2017-03-17 | 2037-03-24 | $ 9,733.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State