Search icon

BACK 9 MOVERS / ORLANDO LLC

Company Details

Entity Name: BACK 9 MOVERS / ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M11000002029
FEI/EIN Number 800678543
Address: 379 W. MICHIGAN, SUITE 200, ORLANDO, FL, 32806
Mail Address: PO Box 1418, East Lansing, MI, 48826, US
ZIP code: 32806
County: Orange
Place of Formation: MICHIGAN

Agent

Name Role Address
BAILEY MARK R Agent 379 W. MICHIGAN, SUITE 200, ORLANDO, FL, 32806

Managing Member

Name Role Address
BAILEY MARK R Managing Member PO Box 1418, East Lansing, MI, 48826
GRADY SHAWN Managing Member PO Box 1418, East Lansing, MI, 48826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044733 BACK9MOVERS/ORLANDO,LLC DBA TWO MEN AND A TRUCK/ORLANDO EXPIRED 2011-05-09 2016-12-31 No data 379 WEST MICHIGAN, STE 200, N/A, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-08 379 W. MICHIGAN, SUITE 200, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001485409 TERMINATED 1000000534928 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-21
Foreign Limited 2011-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State