Search icon

PLUSGOV LLC - Florida Company Profile

Company Details

Entity Name: PLUSGOV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUSGOV 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: 03 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L13000079919
FEI/EIN Number 46-2904667

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

Address: 2910 KERRY FOREST PKWY, Tallahassee, FL, 32309, US
Mail Address: 2910 KERRY FOREST PKWY, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJ PRAKASH Chief Executive Officer 2910 KERRY FOREST PKWY, Tallahassee, FL, 32309
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009103 AGENTASK.AI ACTIVE 2025-01-21 2030-12-31 - 2910 KERRY FOREST PKWY, SUITE D4-233, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2910 KERRY FOREST PKWY, Suite D4-233, Tallahassee, FL 32309 -
LC AMENDMENT 2019-06-05 - -
CHANGE OF MAILING ADDRESS 2017-12-21 2910 KERRY FOREST PKWY, SUITE D4-233, Tallahassee, FL 32309 -
LC AMENDMENT AND NAME CHANGE 2017-09-01 PLUSGOV LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 2910 KERRY FOREST PKWY, SUITE D4-233, Tallahassee, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
LC Amendment and Name Change 2017-09-01
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State