Search icon

FLORIDA GPS MONITORING LLC

Company Details

Entity Name: FLORIDA GPS MONITORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 12 Oct 2012 (12 years ago)
Document Number: L12000121604
FEI/EIN Number 46-0994546
Address: 509 S CHICKASAW TRAIL, ORLANDO, FL, 32825, US
Mail Address: 509 S CHICKASAW TRAIL, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHEVERE JEANICE T Agent 509 S. CHICKASAW TRAIL, ORLANDO, FL, 32825

Chief Executive Officer

Name Role Address
CHEVERE JEANICE T Chief Executive Officer 509 S CHICKASAW TRAIL, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033936 FLORIDA ALCOHOL MONITORING ACTIVE 2017-03-30 2027-12-31 No data 509 S. CHICKASAW TRL. #295, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 509 S CHICKASAW TRAIL, 295, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2017-01-12 509 S CHICKASAW TRAIL, 295, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 509 S. CHICKASAW TRAIL, 295, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 CHEVERE, JEANICE T No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-10-12 FLORIDA GPS MONITORING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State