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. |
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 |
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 |
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 | - |
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