Search icon

INTELETEXT, LLC - Florida Company Profile

Company Details

Entity Name: INTELETEXT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTELETEXT, 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: 20 Mar 2012 (13 years ago)
Document Number: L12000039081
FEI/EIN Number 32-0379387

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

Address: 6315 Arbor Dr, New Port Richey, FL, 34655, US
Mail Address: 6315 Arbor Dr, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESCIA MICHAEL Managing Member 6315 Arbor Dr, New Port Richey, FL, 34655
Ressler Jeffrey DCPA Agent 7015 Beracasa Way, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078645 MAKE YOUR PILLS WORK BETTER EXPIRED 2012-08-08 2017-12-31 - 6314 LAS FLORES DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 6315 Arbor Dr, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-04-11 6315 Arbor Dr, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Ressler, Jeffrey D, CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7015 Beracasa Way, Suite 208, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State