Entity Name: | ETACTIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M12000002812 |
FEI/EIN Number |
061718139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6834 SOARING LN, COCOA, FL, 32927 |
Mail Address: | 6834 SOARING LN, COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Orejana Benedict | Member | 6834 Soaring Ln, Cocoa, FL, 32927 |
Winthrop Elizabeth | Member | 6834 Soaring Ln, Cocoa, FL, 32927 |
Orejana Benedict | President | 6834 Soaring Ln, Cocoa, FL, 32927 |
Winthrop Elizabeth | Vice President | 297 Thunder Cir, Bensalem, PA, 19020 |
Winthrop Elizabeth | Secretary | 6834 Soaring Ln, Cocoa, FL, 32927 |
Winthrop Elizabeth | Treasurer | 6834 Soaring Ln, Cocoa, FL, 32927 |
OREJANA BENEDICT | Agent | 6834 SOARING LN, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2021-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-15 | 6834 SOARING LN, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 6834 SOARING LN, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | OREJANA, BENEDICT | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 6834 SOARING LN, COCOA, FL 32927 | - |
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 Apr 2025
Sources: Florida Department of State