Search icon

LICENSE EXAM SERVICES LLC

Company Details

Entity Name: LICENSE EXAM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L10000064937
FEI/EIN Number 27-2859816
Address: 4713 WEBBER ST, SARASOTA, FL 34232
Mail Address: 4713 WEBBER ST, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR, ROBIN Agent 4713 WEBBER ST, SARASOTA, FL 34232

Manager

Name Role Address
O'CONNOR, ROBIN M Manager 4713 WEBBER ST, SARASOTA, FL 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100144 MAGICLLAMA'S STUDIO, GIFTS & CUSTOMS ACTIVE 2021-08-02 2026-12-31 No data 4713 WEBBER ST, SARASOTA, FL, 34232
G19000122352 EFINGERPRINTS.ORG ACTIVE 2019-11-14 2029-12-31 No data 4713 WEBBER ST, SARASOTA, FL, 34232
G18000044790 #001 EFINGERPRINT.ORG ACTIVE 2018-04-06 2028-12-31 No data 4713 WEBBER ST, SARASOTA, FL, 34232
G18000044369 #1A DBPR FINGERPRINTS & CREDIT REPORTS ACTIVE 2018-04-05 2028-12-31 No data 4713 WEBBER ST, SARASOTA, FL, 34232
G12000007423 CONTRACTOR LICENSE SERVICES ACTIVE 2012-01-21 2027-12-31 No data 4713 WEBBER ST, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-12-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000400966 TERMINATED 1000000869959 SARASOTA 2020-12-07 2040-12-09 $ 1,359.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000400974 TERMINATED 1000000869960 SARASOTA 2020-12-07 2030-12-09 $ 761.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
LC Amendment 2015-12-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State