Entity Name: | GENESYS COMPUTER & CONTROL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESYS COMPUTER & CONTROL SYSTEMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000075108 |
FEI/EIN Number |
161764653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 SW Jamesport Dr, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1936 SW Jamesport Dr, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decker Keith R | Manager | 1936 SW Jamesport Dr, PORT ST LUCIE, FL, 34953 |
PerezDecker Maria F | Manager | 1936 SW Jamesport Dr, PORT ST LUCIE, FL, 34953 |
DECKER KEITH R | Agent | 1936 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 1936 SW Jamesport Dr, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 1936 SW Jamesport Dr, PORT ST LUCIE, FL 34953 | - |
CANCEL ADM DISS/REV | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 1936 SW JAMESPORT DR, PORT ST LUCIE, FL 34953 | - |
LC NAME CHANGE | 2006-07-24 | GENESYS COMPUTER & CONTROL SYSTEMS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State