Entity Name: | MIKE DE BRIE ZEITGEIST HANDELS G.M.B.H. L.L.C. |
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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2014 (11 years ago) |
Document Number: | M13000007329 |
FEI/EIN Number |
98-1136184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 US HIGHWAY 1 SOUTH, SUITE#101, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 4475 US HIGHWAY 1 SOUTH, SUITE# 101, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Name | Role | Address |
---|---|---|
Di Cieri-Cambon Sonja C | Manager | 4475 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
Schuster Ulrich Werner | Manager | 395 Rue des Alismas, Laval, QC, H7X 45 |
Di Cieri-Cambon Nebi O | Manager | 4475 US HIGHWAY 1 SOUTH, ST. AUGUSTINE, FL, 32086 |
MIKE DE BRIE CO. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000122421 | MIKE DE BRIE ZEITGEIST HIDES & SKINS (USA) | EXPIRED | 2013-12-13 | 2018-12-31 | - | 4475 US HWY 1 SOUTH, STE#101, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-24 | Mike de Brie Co. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-03 | 4475 US HIGHWAY 1 SOUTH, SUITE#101, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2014-01-03 | 4475 US HIGHWAY 1 SOUTH, SUITE#101, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-03 | 4475 US HIGHWAY 1 SOUTH, SUITE# 101, ST. AUGUSTINE, FL 32086 | - |
LC NAME CHANGE | 2013-12-20 | MIKE DE BRIE ZEITGEIST HANDELS G.M.B.H. L.L.C. | - |
Name | Date |
---|---|
WITHDRAWAL | 2014-03-22 |
AMENDED ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2014-01-03 |
LC Name Change | 2013-12-20 |
Reg. Agent Change | 2013-11-25 |
Foreign Limited | 2013-11-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State