Search icon

INTERSTELLAR DISRUPTION, LLC

Company Details

Entity Name: INTERSTELLAR DISRUPTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M18000001469
FEI/EIN Number 821680326
Address: 1825 NE 45th St, Fort Lauderdale, FL, 33308, US
Mail Address: 1825 NE 45th St, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: NEW MEXICO

Agent

Name Role Address
Zielinski Jason Esq. Agent 800 E Broward Blvd, Fort Lauderdale, FL, 33301

Manager

Name Role Address
FREEMAN CHRIS Manager 1825 NE 45th St, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148592 CLEARLY ACTIVE 2020-11-19 2025-12-31 No data 1825 NE 45TH ST, SUITE A, FORT LAUDERDALE, FL, 33308
G18000031080 SWANKY SMILES EXPIRED 2018-03-06 2023-12-31 No data P.O BOX 6400, SPRINGDALE, AR, 72766

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 1825 NE 45th St, Suite A, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2021-01-08 1825 NE 45th St, Suite A, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2021-01-08 Zielinski, Jason, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 800 E Broward Blvd, Suite 702, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
Foreign Limited 2018-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State