Entity Name: | INVERSELOGIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L11000141393 |
FEI/EIN Number | 454058766 |
Address: | 1451 E 8th Street, Jacksonville, FL, 32206, US |
Mail Address: | 1451 E 8th Street, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLI HEMANTH K | Agent | 10343 Cypress Lakes Drive, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
MALLI HEMANTH K | Manager | 10343 Cypress Lakes Drive, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022952 | JACKSONVILLEWEBDESIGNSERVICES.COM | EXPIRED | 2014-03-05 | 2019-12-31 | No data | 4600 TOUCHTON RD E, BUILDING 100, SUITE # 150, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 1451 E 8th Street, Jacksonville, FL 32206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 1451 E 8th Street, Jacksonville, FL 32206 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 10343 Cypress Lakes Drive, JACKSONVILLE, FL 32256 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000304406 | TERMINATED | 1000000712665 | DUVAL | 2016-05-06 | 2036-05-12 | $ 2,647.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State