Search icon

MULTI-TASK GENIE, LLC - Florida Company Profile

Company Details

Entity Name: MULTI-TASK GENIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI-TASK GENIE, 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: 17 Apr 2009 (16 years ago)
Document Number: L09000037297
FEI/EIN Number 800402703

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

Address: 8620 SOUTH TAMIAMI TRAIL,, SUITE D, SARASOTA, FL, 34238, US
Mail Address: 8620 SOUTH TAMIAMI TRAIL,, SUITE D, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYLOCK DOROTHY Chief Executive Officer 8620 SOUTH TAMIAMI TRAIL, SUITE D, SARASOTA, FL, 34238
HAYLOCK DOROTHY Agent 8620 SOUTH TAMIAMI TRAIL, SUITE D, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063326 ALLIED PRO-HEALTH CARE ACTIVE 2016-06-27 2026-12-31 - 8620 S TAMIAMI TRAIL SUITE D, SARASOTA, FL, 34238
G10000045788 ALLIED PRO-HEALTH CARE EXPIRED 2010-05-25 2015-12-31 - 8586 POTTER PARK DRIVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 8620 SOUTH TAMIAMI TRAIL,, SUITE D, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2017-01-11 8620 SOUTH TAMIAMI TRAIL,, SUITE D, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 8620 SOUTH TAMIAMI TRAIL, SUITE D, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State