Search icon

IT NETIX LLC - Florida Company Profile

Company Details

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

IT NETIX 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: 09 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L16000048602
FEI/EIN Number 81-1737999

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

Address: 13118 State Rd 64 E, #318, BRADENTON, FL, 34212, US
Mail Address: 13118 State Rd 64 E, #318, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA LEONARD Authorized Member 13118 State Rd 64 E, BRADENTON, FL, 34212
GUERRA LEONARD Agent 13118 State Rd 64 E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 13118 State Rd 64 E, #318, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2025-01-08 13118 State Rd 64 E, #318, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 13118 State Rd 64 E, #318, BRADENTON, FL 34212 -
LC AMENDMENT AND NAME CHANGE 2017-07-07 IT NETIX LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 8374 MARKET STREET, #134, LAKEWOOD RANCH, FL 34202-5137 -
CHANGE OF MAILING ADDRESS 2017-07-07 8374 MARKET STREET, #134, LAKEWOOD RANCH, FL 34202-5137 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
LC Amendment and Name Change 2017-07-07
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State