Search icon

IDSOFTWARE IDENTIFICATON MANAGEMENT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: IDSOFTWARE IDENTIFICATON MANAGEMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDSOFTWARE IDENTIFICATON MANAGEMENT SYSTEMS, 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: 27 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L09000030263
FEI/EIN Number 452150390

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

Mail Address: 1301 Riverplace Blvd., Jacksonville, FL, 32207, US
Address: 1301 Riverplace Blvd, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREY JAMES H Manager 1301 Riverplace Blvd, Jacksonville, FL, 32207
STREY JEAN Manager 1301 Riverplace Blvd, Jacksonville, FL, 32207
Harve Bill Agent 3030 N. Rocky Point Dr., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-14 1301 Riverplace Blvd, Suite 800, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 1301 Riverplace Blvd, Suite 800, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-07-01 Harve, Bill -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 3030 N. Rocky Point Dr., Suite 150A, Tampa, FL 33607 -
LC AMENDMENT 2011-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State