Search icon

ITAIT L.L.C.

Company Details

Entity Name: ITAIT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2005 (19 years ago)
Document Number: L05000115698
FEI/EIN Number 204691306
Mail Address: 5004 E FOWLER AVE #246, TAMPA, FL, 33617, US
Address: 1718 Lake Crest Ave, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THE UPS STORE #5193 Agent 5004 E. FOWLER AVE C, TAMPA, FL, 33617

President

Name Role Address
WILSON JOSHUA T President 5004 E Fowler AVE #246, Tampa, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000138270 LUNA COMPUTING ACTIVE 2019-12-31 2029-12-31 No data 5004 E FOWLER AVE #246, TAMPA, FL, 33617
G19000019154 LUNA COMPUTING ASSOCIATES ACTIVE 2019-02-06 2029-12-31 No data 5004 E FOWLER AVE #246, TAMPA, FLORIDA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 1718 Lake Crest Ave, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 THE UPS STORE #5193 No data
CHANGE OF MAILING ADDRESS 2011-04-19 1718 Lake Crest Ave, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5004 E. FOWLER AVE C, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000341280 TERMINATED 1000000094219 018898 001771 2008-10-06 2028-10-15 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000351636 TERMINATED 1000000094219 018898 001771 2008-10-06 2028-10-22 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000150978 TERMINATED 1000000094219 018898 001771 2008-10-06 2029-01-22 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000386853 TERMINATED 1000000094219 018898 001771 2008-10-06 2029-01-28 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000365818 TERMINATED 1000000094219 018898 001771 2008-10-06 2028-10-29 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000384025 TERMINATED 1000000094219 018898 001771 2008-10-06 2028-11-06 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000410234 TERMINATED 1000000094219 018898 001771 2008-10-06 2028-11-19 $ 1,344.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State