Search icon

INTER FUSION SERVICE LLC - Florida Company Profile

Company Details

Entity Name: INTER FUSION SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTER FUSION SERVICE 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: 11 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L16000007799
FEI/EIN Number 81-1143559

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

Address: 1650 W Sand Lake Rd, Orlando, FL, 32809, US
Mail Address: 1650 W Sand Lake Rd, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETII INC Agent 950 Broken Sound Pkwy NW, Boca Raton, FL, 33487
PETII INC Authorized Member 950 Broken Sound Pkwy NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-25 INTER FUSION SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 950 Broken Sound Pkwy NW, Unit 907, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1650 W Sand Lake Rd, Suite 340, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-05-01 1650 W Sand Lake Rd, Suite 340, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-05-01 PETII INC -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2016-10-21 INTER FUSION EDUCATING LLC -

Documents

Name Date
LC Name Change 2024-11-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-02
AMENDED ANNUAL REPORT 2022-03-21
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07
LC Amendment and Name Change 2016-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State