Entity Name: | NETIUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | L12000054196 |
FEI/EIN Number | 46-3662599 |
Address: | 60 Thrive Rd Unit 102, Davenport, FL, 33896, US |
Mail Address: | 60 Thrive Rd Unit 102, Davenport, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECHTOLD DANIEL | Agent | 60 Thrive Rd Unit 102, Davenport, FL, 33896 |
Name | Role | Address |
---|---|---|
BECHTOLD DANIEL | Managing Member | 60 Thrive Rd Unit 102, Davenport, FL, 33896 |
Bechtold Audrey | Managing Member | 60 Thrive Rd Unit 102, Davenport, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000112730 | DBECHTOLD | EXPIRED | 2015-11-05 | 2020-12-31 | No data | 213 BOWEN RD, DAVENPORT, FL, 33837 |
G14000088453 | LAB OF THINGS | EXPIRED | 2014-08-28 | 2019-12-31 | No data | 213 BOWEN RD, DAVENPORT, FL, 33837 |
G13000006919 | NETIUS DEVELOPMENT | EXPIRED | 2013-01-20 | 2018-12-31 | No data | 213 BOWEN ROAD, DAVENPORT, FL, 33837 |
G13000006865 | REIMAGINE THE CLOUD | EXPIRED | 2013-01-19 | 2018-12-31 | No data | 213 BOWEN ROAD, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 60 Thrive Rd Unit 102, Davenport, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 60 Thrive Rd Unit 102, Davenport, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 60 Thrive Rd Unit 102, Davenport, FL 33896 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | BECHTOLD, DANIEL | No data |
LC NAME CHANGE | 2013-03-20 | NETIUS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State