Search icon

GENESYS COMPUTER & CONTROL SYSTEMS, LLC

Company Details

Entity Name: GENESYS COMPUTER & CONTROL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000075108
FEI/EIN Number 161764653
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

Agent

Name Role Address
DECKER KEITH R Agent 1936 SW JAMESPORT DR, PORT ST LUCIE, FL, 34953

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1936 SW Jamesport Dr, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-01-22 1936 SW Jamesport Dr, PORT ST LUCIE, FL 34953 No data
CANCEL ADM DISS/REV 2010-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 1936 SW JAMESPORT DR, PORT ST LUCIE, FL 34953 No data
LC NAME CHANGE 2006-07-24 GENESYS COMPUTER & CONTROL SYSTEMS, LLC No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State