Search icon

NETIX SOLUTIONS LLC

Company Details

Entity Name: NETIX SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000128662
FEI/EIN Number 461153532
Address: 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Denbo Andrew Agent 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544

President

Name Role Address
Denbo Andrew President 1936 Bruce B Downs Blvd Suite 489, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051200 WESLEY CHAPEL COMMUNITY WEBSITE EXPIRED 2019-04-25 2024-12-31 No data 1936 BRUCE B DOWNS BLVD SUITE 489, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-23 27251 Wesley Chapel Blvd, Suite 1190, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2022-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-23 27251 Wesley Chapel Blvd, Suite 1190, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-12-23 27251 Wesley Chapel Blvd, Suite 1190, Wesley Chapel, FL 33544 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-31 Denbo, Andrew No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-03
AMENDED ANNUAL REPORT 2015-07-13
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State