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