Search icon

LETSGETCHECKED, INC. - Florida Company Profile

Company Details

Entity Name: LETSGETCHECKED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: F16000005214
FEI/EIN Number 47-5563417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 West 38Th Street, Suite 405, New York, NY, 10018, US
Mail Address: 330 West 38Th Street, Suite 405, New York, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
Foley Peter President 330 West 38Th Street, New York, NY, 10018
Foley Peter Chairman 330 West 38Th Street, New York, NY, 10018
Ryan Ronan Director 330 West 38Th Street, New York, NY, 10018
Foley Peter Director 330 West 38Th Street, New York, NY, 10018
Ryan Ronan Vice President 330 West 38Th Street, New York, NY, 10018
Ryan Ronan a 330 West 38Th Street, New York, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 330 West 38Th Street, Suite 405, New York, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 330 West 38Th Street, Suite 405, New York, NY 10018 -
NAME CHANGE AMENDMENT 2021-11-03 LETSGETCHECKED, INC. -
REGISTERED AGENT NAME CHANGED 2021-09-08 CT Corporation System -
REINSTATEMENT 2021-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
Name Change 2021-11-03
REINSTATEMENT 2021-09-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2017-01-10
Foreign Profit 2016-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State