Search icon

ETACTIX LLC

Company Details

Entity Name: ETACTIX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2012 (13 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: M12000002812
FEI/EIN Number 061718139
Address: 6834 SOARING LN, COCOA, FL, 32927
Mail Address: 6834 SOARING LN, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
OREJANA BENEDICT Agent 6834 SOARING LN, COCOA, FL, 32927

Member

Name Role Address
Orejana Benedict Member 6834 Soaring Ln, Cocoa, FL, 32927
Winthrop Elizabeth Member 6834 Soaring Ln, Cocoa, FL, 32927

President

Name Role Address
Orejana Benedict President 6834 Soaring Ln, Cocoa, FL, 32927

Vice President

Name Role Address
Winthrop Elizabeth Vice President 297 Thunder Cir, Bensalem, PA, 19020

Secretary

Name Role Address
Winthrop Elizabeth Secretary 6834 Soaring Ln, Cocoa, FL, 32927

Treasurer

Name Role Address
Winthrop Elizabeth Treasurer 6834 Soaring Ln, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2021-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 6834 SOARING LN, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2021-11-15 6834 SOARING LN, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2021-11-15 OREJANA, BENEDICT No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 6834 SOARING LN, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2022-02-02
CORLCRACHG 2021-11-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State