Entity Name: | INSTANT CALL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L12000152450 |
FEI/EIN Number | 46-1533739 |
Address: | 165 Sabal Palm Dr, Longwood, FL, 32779, US |
Mail Address: | 165 Sabal Palm Dr, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN W | Agent | 165 Sabal Palm Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
BAKER JOHN W | Manager | 165 Sabal Palm Dr, Longwood, FL, 32779 |
Mahar Keith | Manager | 165 Sabal Palm Dr, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 165 Sabal Palm Dr, Suite 151, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 165 Sabal Palm Dr, Suite 151, Longwood, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 165 Sabal Palm Dr, Suite 151, Longwood, FL 32779 | No data |
LC NAME CHANGE | 2015-04-30 | INSTANT CALL CENTER, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-26 |
LC Name Change | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State