Search icon

NOTICE AUTOMATION.COM LLC - Florida Company Profile

Company Details

Entity Name: NOTICE AUTOMATION.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOTICE AUTOMATION.COM 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 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L11000138389
FEI/EIN Number 453999080

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

Address: 7100 W. CAMINO REAL, SUITE 403, BOCA RATON, FL, 33433, US
Mail Address: 7100 W. CAMINO REAL, SUITE 403, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK RANDALL W Managing Member 355 SOUTH SILVER PALM ROAD, BOCA RATON, FL, 33432
BROWN CHRISTOPHER L Managing Member 401 SW 4th Ave, #1706, FORT LAUDERDALE, FL, 33315
PECK RANDALL W Agent 7100 W CAMINO REAL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 7100 W CAMINO REAL, SUITE 403, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 7100 W. CAMINO REAL, SUITE 403, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-08-16 7100 W. CAMINO REAL, SUITE 403, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-08-19
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State