Entity Name: | NETLOJIC INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETLOJIC INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Dec 2003 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | L03000052535 |
FEI/EIN Number |
200650162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 S. Semoran Blvd, ORLANDO, FL, 32807, US |
Mail Address: | 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINS LARRY G | Managing Member | 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701 |
ADKINS NATALIYA | Managing Member | 206 TRANQUILITY COVE, ALTAMONTE SPRINGS, FL, 32701 |
SHLUZAS ANDREW G | Agent | 2350 Retreat View Cir., Sanford,, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-23 | SHLUZAS, ANDREW G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 2350 Retreat View Cir., Sanford,, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 427 S. Semoran Blvd, ORLANDO, FL 32807 | - |
LC NAME CHANGE | 2009-12-07 | NETLOJIC INTERNATIONAL, LLC | - |
CANCEL ADM DISS/REV | 2005-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State