Entity Name: | MULTIPLE INTELLIGENT COMMUNICATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULTIPLE INTELLIGENT COMMUNICATION 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: | 14 Jun 2010 (15 years ago) |
Document Number: | L10000063116 |
FEI/EIN Number |
272857825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7465 Jacaranda Park RD, 204r, naples, FL, 34109, US |
Mail Address: | 7465 Jacaranda Park RD, 204r, naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bray Steven F | ceo | 7465 Jacaranda Park Rd, Naples, FL, 341097697 |
Dobbs Tamara M | Manager | 27227 Pullen Ave # A 22, Bonita Springs, FL, 34135 |
Bray Steven F | Agent | 7465 Jacaranda Park Rd., naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000033178 | 24 HOUR EMERGENCY CLEANUP REFERRAL SERVICES | EXPIRED | 2018-03-11 | 2023-12-31 | - | 7465 JACARANDA PARK ROAD,, UNIT 204 R, NAPLES, FL, 34109 |
G15000008349 | MICS SB | EXPIRED | 2015-01-23 | 2020-12-31 | - | 27227 PULLEN AVE A-2, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 7465 Jacaranda Park Rd., 204r, naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 7465 Jacaranda Park RD, 204r, naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 7465 Jacaranda Park RD, 204r, naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | Bray, Steven Francis | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State