Search icon

AZAR COMPANY INTERNET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AZAR COMPANY INTERNET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZAR COMPANY INTERNET 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: 04 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2014 (11 years ago)
Document Number: L08000034758
FEI/EIN Number 208668440

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

Address: 719 E UNION ST, JACKSONVILLE, FL, 32206
Mail Address: 719 E UNION ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAR PHILIP Manager 4305 GASDEN COURT, JACKSONVILLE, FL, 32207
AZAR JOHN C Manager 7054 SNOWY CANYON DRIVE #107, JACKSONVILLE, FL, 32257
Hicks Deno Manager 1353 Windsor Harbor Dr, Jacksonville, FL, 32225
Hicks Anthony Manager 2291 Oceanside Court, Atlantic Beach, FL, 32233
AZAR PHILIP P Agent 1831 Commodore Point Drive, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1831 Commodore Point Drive, Fleming Island, FL 32003 -
PENDING REINSTATEMENT 2014-10-13 - -
REINSTATEMENT 2014-10-11 - -
REGISTERED AGENT NAME CHANGED 2014-10-11 AZAR, PHILIP P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-15 719 E UNION ST, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 719 E UNION ST, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State