Search icon

ENGINEERED DATA PRODUCTS, LLC

Company Details

Entity Name: ENGINEERED DATA PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M10000002640
FEI/EIN Number 300589257
Address: 6800 WEST 117TH AVENUE, BROOMFIELD, CO, 80020
Mail Address: 6800 WEST 117TH AVENUE, BROOMFIELD, CO, 80020
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Howard Peter Chairman 6800 West 117th Avenue, Broomfield, CO, 80020

Cont

Name Role Address
Ramirez Glen Cont 6800 117th Ave, Broomfield, CO, 80020

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-25 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 6800 WEST 117TH AVENUE, BROOMFIELD, CO 80020 No data
CHANGE OF MAILING ADDRESS 2012-04-16 6800 WEST 117TH AVENUE, BROOMFIELD, CO 80020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000213209 TERMINATED 1000000740141 COLUMBIA 2017-04-07 2037-04-12 $ 1,465.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-04-27
Foreign Limited 2010-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State