Search icon

NORTHWEST FLORIDA IT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA IT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHWEST FLORIDA IT SERVICES 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: 29 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L06000032986
FEI/EIN Number 204612622

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

Mail Address: 1688 PARKSIDE CIRCLE, NICEVILLE, FL, 32578, US
Address: 3291 CHAPELWOOD DRIVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABRY JAMES DIII Managing Member 3291 CHAPELWOOD DRIVE, CRESTVIEW, FL, 32539
GRAMM BARRY E Agent 1688 PARKSIDE CIRCLE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086701 SENTINEL IT ACTIVE 2024-07-19 2029-12-31 - 1688 PARKSIDE CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-01 NORTHWEST FLORIDA IT SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 3291 CHAPELWOOD DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2007-02-11 GRAMM, BARRY E -
REGISTERED AGENT ADDRESS CHANGED 2007-02-11 1688 PARKSIDE CIRCLE, NICEVILLE, FL 32578 -

Documents

Name Date
LC Amendment and Name Change 2024-08-01
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State