Search icon

VIRTUALNET COMPUTER SERVICES. LLC - Florida Company Profile

Company Details

Entity Name: VIRTUALNET COMPUTER SERVICES. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUALNET COMPUTER SERVICES. 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: 20 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: L13000026447
FEI/EIN Number 46-2069595

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3188 Brown Brocket Lane, Lutz, FL, 33559, US
Mail Address: 3188 Brown Brocket Lane, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL ADRIAN President 3188 Brown Brocket Ln, MIAMI, FL, 33559
Jennifer Montiel Secretary 3188 Brown Brocket Lane, Lutz, FL, 33559
MONTIEL ADRIAN Agent 3188 Brown Brocket Lane, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 MONTIEL, ADRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 3188 Brown Brocket Lane, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2022-09-09 3188 Brown Brocket Lane, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 3188 Brown Brocket Lane, Lutz, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-09-13
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State