Entity Name: | MANAGED IT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANAGED IT 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. |
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: | 26 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Apr 2016 (9 years ago) |
Document Number: | L14000050050 |
FEI/EIN Number |
37-1783495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBEY VIVIAN | Authorized Member | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL, 34953 |
ROBEY VIVIAN | Agent | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2016-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | ROBEY, VIVIAN | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT CORR | 2015-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 4650 SW TACOMA STREET, PORT SAINT LUCIE, FL 34953 | - |
LC AMENDMENT | 2015-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State