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. |
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 |
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 |
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 | - |
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 |
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