Search icon

INTELLIGENT I.T., LLC - Florida Company Profile

Company Details

Entity Name: INTELLIGENT I.T., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTELLIGENT I.T., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000119055
FEI/EIN Number 453625987

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

Address: 950-23 Blanding Blvd, #124, ORANGE PARK, FL, 32065, US
Mail Address: 950-23 Blanding Blvd, #124, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINSHAGEN MATTHEW Managing Member 950-23 Blanding Blvd, ORANGE PARK, FL, 32065
Reinshagen Matthew P Agent 950-23 Blanding Blvd, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 950-23 Blanding Blvd, #124, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 950-23 Blanding Blvd, #124, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-04-30 950-23 Blanding Blvd, #124, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Reinshagen, Matthew P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000500256 ACTIVE 1000000967459 CLAY 2023-10-13 2033-10-18 $ 393.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000554826 TERMINATED 1000000938093 CLAY 2022-12-05 2032-12-14 $ 780.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000396695 ACTIVE 1000000828195 CLAY 2019-05-28 2029-06-05 $ 392.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000233310 TERMINATED 1000000820812 CLAY 2019-03-25 2039-03-27 $ 667.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000631006 TERMINATED 1000000716725 CLAY 2016-07-06 2026-09-21 $ 55.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000381362 TERMINATED 1000000715200 CLAY 2016-06-13 2036-06-17 $ 661.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State