Entity Name: | GENIUS INFORMATION SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENIUS INFORMATION SYSTEMS, 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: |
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: | 23 Mar 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | L12000040862 |
FEI/EIN Number |
45-4909485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 590 Sunflower Trail, Orlando, FL, 32828, US |
Mail Address: | 590 Sunflower Trail, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO COLIN H | President | 590 Sunflower Trail, Orlando, FL, 32828 |
ROSARIO COLIN H | Agent | 590 Sunflower Trail, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059448 | GENIUSIS | EXPIRED | 2012-06-15 | 2017-12-31 | - | 980 ENCLAIR STREET, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 590 Sunflower Trail, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 590 Sunflower Trail, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 590 Sunflower Trail, Orlando, FL 32828 | - |
LC DISSOCIATION MEM | 2014-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State