Search icon

OUR LOCAL IT LLC - Florida Company Profile

Company Details

Entity Name: OUR LOCAL IT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR LOCAL IT 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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L15000068185
FEI/EIN Number 47-4148466

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

Address: 2704 N W St., PENSACOLA, FL, 32505, US
Mail Address: 2704 N W St., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Nicholas P Auth 2704 N W St., PENSACOLA, FL, 32505
Gomez Nicholas P Agent 2704 N W St., PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004989 FNG PERFORMANCE ACTIVE 2021-01-11 2026-12-31 - 3700 CREIGHTON RD. STE10, PENSACOLA, FL, 32504
G15000107379 FNG PERFORMANCE EXPIRED 2015-10-21 2020-12-31 - 2932 RAINES ST., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Gomez, Nicholas P -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 2704 N W St., PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2023-03-31 2704 N W St., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 2704 N W St., PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2017-09-25 FLORES, NICKY N -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State