Search icon

GENIUS INFORMATION SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROSARIO COLIN H President 590 Sunflower Trail, Orlando, FL, 32828
ROSARIO COLIN H Agent 590 Sunflower Trail, Orlando, FL, 32828

Fictitious Names

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

Events

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 - -

Documents

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