Search icon

SERVICENET EXP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SERVICENET EXP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICENET EXP, 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: 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L05000102552
FEI/EIN Number 203653964

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

Address: 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX, 78704, US
Mail Address: 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX, 78704, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERVICENET EXP, LLC, MISSISSIPPI 1250098 MISSISSIPPI
Headquarter of SERVICENET EXP, LLC, RHODE ISLAND 001716640 RHODE ISLAND
Headquarter of SERVICENET EXP, LLC, ALABAMA 000-825-245 ALABAMA
Headquarter of SERVICENET EXP, LLC, NEW YORK 5906174 NEW YORK
Headquarter of SERVICENET EXP, LLC, MINNESOTA 6d4e511b-1e45-eb11-917c-00155d01c43b MINNESOTA
Headquarter of SERVICENET EXP, LLC, KENTUCKY 1125040 KENTUCKY
Headquarter of SERVICENET EXP, LLC, COLORADO 20208093452 COLORADO
Headquarter of SERVICENET EXP, LLC, CONNECTICUT 1370192 CONNECTICUT
Headquarter of SERVICENET EXP, LLC, IDAHO 4109350 IDAHO
Headquarter of SERVICENET EXP, LLC, ILLINOIS LLC_08734836 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1707533 3318 LAKEMONT BOULEVARD, FORT MILL, SC, 29708 3318 LAKEMONT BOULEVARD, FORT MILL, SC, 29708 8033963020

Filings since 2019-06-19

Form type T-3/A
File number 022-29074-03
Filing date 2019-06-19
File View File

Filings since 2019-05-28

Form type T-3
File number 022-29074-03
Filing date 2019-05-28
File View File

Filings since 2017-06-26

Form type CORRESP
Filing date 2017-06-26
File View File

Filings since 2017-06-23

Form type T-3
File number 022-29047-16
Filing date 2017-06-23
File View File

Filings since 2017-06-23

Form type T-3/A
File number 022-29046-13
Filing date 2017-06-23
File View File

Filings since 2017-06-22

Form type CORRESP
Filing date 2017-06-22
File View File

Filings since 2017-05-25

Form type T-3
File number 022-29046-13
Filing date 2017-05-25
File View File

Key Officers & Management

Name Role Address
Carlson Jason Manager 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX, 78704
McRoberts Malcolm Manager 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX, 78704
Hubbell Craig Manager 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX, 78704
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065729 CLEANSHIELD SOLUTIONS ACTIVE 2020-06-11 2025-12-31 - 4545 36TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
MERGER 2024-01-04 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VIBENOMICS, LLC. MERGER NUMBER 900000248579
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
LC STMNT OF RA/RO CHG 2023-03-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 UNIVERSAL REGISTERED AGENTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX 78704 -
CHANGE OF MAILING ADDRESS 2021-02-17 2100 S IH 35 Frontage Rd, Suite 201, Austin, TX 78704 -
LC AMENDMENT 2019-09-06 - -
LC STMNT OF RA/RO CHG 2014-05-07 - -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Merger 2024-01-04
ANNUAL REPORT 2024-01-03
CORLCRACHG 2023-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-22
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State