Search icon

FLUIDSECURE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FLUIDSECURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLUIDSECURE, 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: 19 Mar 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: L09000027361
FEI/EIN Number 82-1744305

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

Mail Address: 2901 Crescent Drive, TALLAHASSEE, FL, 32301, US
Address: 2901 Crescent Drive, TALLAHASSEE, FL, 32301, UN
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLUIDSECURE, LLC, ALABAMA 001-170-951 ALABAMA

Key Officers & Management

Name Role Address
BLYTH KATHERINE President 2901 Crescent Drive, TALLAHASSEE, FL, 32301
BLYTH JOHN Boar 2601 Crescent Drive, TALLAHASSEE, FL, 32301
BLYTH KATHERINE Agent 3525 COLONNADE DR., TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062047 FLUIDSECURE ACTIVE 2020-06-03 2025-12-31 - 2901 CRESCENT DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-11 FLUIDSECURE, LLC -
REINSTATEMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 2901 Crescent Drive, TALLAHASSEE, FL 32301 UN -
CHANGE OF MAILING ADDRESS 2017-06-05 2901 Crescent Drive, TALLAHASSEE, FL 32301 UN -
REGISTERED AGENT NAME CHANGED 2017-06-05 BLYTH, KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Name Change 2024-06-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State