Entity Name: | ROUNDTOWER TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 2016 (9 years ago) |
Date of dissolution: | 20 Sep 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Sep 2021 (3 years ago) |
Document Number: | M16000005050 |
FEI/EIN Number | 26-0557383 |
Address: | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH, 45236, US |
Mail Address: | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH, 45236, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WEST STEPHEN F | Manager | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH, 45236 |
POWER STEPHEN F | Manager | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH, 45236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH 45236 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 5905 E Galbraith Rd, Suite 3000, Cincinnati, OH 45236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000276479 | TERMINATED | 1000000924939 | COLUMBIA | 2022-06-02 | 2032-06-08 | $ 768.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2021-09-20 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-14 |
Foreign Limited | 2016-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State