Search icon

INTERTECH SVCS LLC - Florida Company Profile

Company Details

Entity Name: INTERTECH SVCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERTECH SVCS 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: 08 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L10000105499
FEI/EIN Number 264525388

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

Address: 5550 Glades Rd, Boca Raton, FL, 33431, US
Mail Address: 5550 Glades Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES GUSTAVO Manager 10540 SANTA LAGUNA DR, BOCA RATON, FL, 33428
GOMES JOZELLE Manager 10540 SANTA LAGUNA DR, BOCA RATON, FL, 33428
GOMES JOZELLE Agent 5550 Glades Rd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018826 GUS LOAN OFFICER ACTIVE 2024-02-02 2029-12-31 - 5550 GLADES RD S.500#1148, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 5550 Glades Rd, S.500#1148, Boca Raton, FL 33431 -
LC NAME CHANGE 2024-01-12 INTERTECH SVCS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5550 Glades Rd, S.500#1148, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-29 5550 Glades Rd, S.500#1148, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-01-24 GOMES, JOZELLE -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
LC Name Change 2024-01-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State