Entity Name: | EXAM SERVICES OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXAM SERVICES OF CENTRAL FLORIDA, 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: | 13 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2010 (15 years ago) |
Document Number: | L08000015922 |
FEI/EIN Number |
331203435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8865 COMMODITY CIRCLE, #13-216, ORLANDO, FL, 32819, US |
Mail Address: | 8865 COMMODITY CIRCLE, #13-216, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANK Lynn D | Manager | 5 Indian River Ave, Titusville, FL, 32796 |
Blank Cary | Vice President | 5 Indian River Ave, Titusville, FL, 32796 |
Wertz Jason D | Treasurer | 608 Highland Ave, Towson, MD, 21204 |
BLANK LYNN | Agent | 8865 Commodity Circle, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000010450 | EMSI/EXAM SERVICES OF CENTRAL FLORIDA | EXPIRED | 2018-01-18 | 2023-12-31 | - | 8818 COMMODITY CIRCLE #41, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 8865 Commodity Circle, 13-216, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 8865 COMMODITY CIRCLE, #13-216, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-21 | 8865 COMMODITY CIRCLE, #13-216, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2010-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State