Search icon

NETBLAZON LLC - Florida Company Profile

Company Details

Entity Name: NETBLAZON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETBLAZON 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 May 2004 (21 years ago)
Document Number: L04000040800
FEI/EIN Number 201185351

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

Address: 4428 Heaton Park Trail, Viera, FL, 32955, US
Mail Address: PO Box 560315, Rockledge, FL, 32956-0315, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Susan Petracco M Managing Member PO Box 560315, Rockledge, FL, 329560315
Petracco Peter A Managing Member PO Box 560315, Rockledge, FL, 329560315
Susan Petracco M Agent 4428 Heaton Park Trail, Viera, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021326 ACCURATETAX ACTIVE 2021-02-12 2026-12-31 - PO BOX 560315, ROCKLEDGE, FL, 32956
G20000108446 ACCURATETAX.COM ACTIVE 2020-08-21 2025-12-31 - PO BOX 560315, ROCKLEDGE, FL, 32956
G09000187826 ACCURATETAX.COM EXPIRED 2009-12-22 2014-12-31 - 2460 N. COURTENAY PARKWAY 201, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4428 Heaton Park Trail, Viera, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4428 Heaton Park Trail, Viera, FL 32955 -
CHANGE OF MAILING ADDRESS 2014-02-03 4428 Heaton Park Trail, Viera, FL 32955 -
REGISTERED AGENT NAME CHANGED 2014-02-03 Susan, Petracco M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State