Search icon

1A TAMPA LIVESCAN FINGERPRINTING, LLC

Company Details

Entity Name: 1A TAMPA LIVESCAN FINGERPRINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Document Number: L13000089202
FEI/EIN Number 46-3003529
Address: 1211 N. WEST SHORE BLVD, SUITE 103, TAMPA, FL, 33607, US
Mail Address: 1211 N. WEST SHORE BLVD, SUITE 103, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ MICHAEL G Agent 1211 N. WEST SHORE BLVD, TAMPA, FL, 33607

President

Name Role Address
CORTINA CLARA E President 1211 N. WEST SHORE BLVD, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049254 CLEAR HIRE ACTIVE 2020-05-04 2025-12-31 No data 1311 N. WESTSHORE BLVD, SUITE 120, TAMPA, FL, 33607
G13000106500 CLEAR HIRE EXPIRED 2013-10-29 2018-12-31 No data 1311 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1211 N. WEST SHORE BLVD, SUITE 103, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-03-29 1211 N. WEST SHORE BLVD, SUITE 103, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1211 N. WEST SHORE BLVD, SUITE 103, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2016-04-08 ALVAREZ, MICHAEL G No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State