Search icon

FLORIDA INTERNATIONAL NOTARY & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INTERNATIONAL NOTARY & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INTERNATIONAL NOTARY & 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: 02 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L10000059031
FEI/EIN Number 272796203

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

Address: 3225 Southside Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 3225 Southside Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RIOS GUSTAVO Managing Member 9727 BEACH BLVD, JACKSONVILLE, FL, 32246
GONZALEZ RIOS GUSTAVO Agent 7820 LORAIN ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3225 Southside Blvd, Suite 5, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-04-30 3225 Southside Blvd, Suite 5, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 GONZALEZ RIOS, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 7820 LORAIN ST, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-13
REINSTATEMENT 2019-01-16
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-03-16
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-05-15

Date of last update: 01 May 2025

Sources: Florida Department of State