Entity Name: | INZO SOFTWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INZO SOFTWARE 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: | 13 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L11000080854 |
FEI/EIN Number |
453001128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 E. Parker Street, Lakeland, FL, 33801, US |
Mail Address: | 909 E. Parker Street, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INZERILLO MICHAEL | Managing Member | 909 E. Parker Street, Lakeland, FL, 33801 |
Inzerillo Angela | Auth | 909 E. Parker Street, Lakeland, FL, 33801 |
INZERILLO MICHAEL | Agent | 909 E. Parker Street, Lakeland, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000043729 | NAVERISK USA | EXPIRED | 2013-05-07 | 2018-12-31 | - | 117 W. ALEXANDER ST, #222, PLANT CITY, FL, 33566 |
G11000114043 | IT SALES COACH | EXPIRED | 2011-11-25 | 2016-12-31 | - | 117 WEST ALEXANDER STREET, #222, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 909 E. Parker Street, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 909 E. Parker Street, Lakeland, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 909 E. Parker Street, Lakeland, FL 33801 | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | INZERILLO, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-06 | INZO SOFTWARE LLC | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment and Name Change | 2017-12-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State