Search icon

IT SOLUTION PROVIDERS, LLC - Florida Company Profile

Company Details

Entity Name: IT SOLUTION PROVIDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT SOLUTION PROVIDERS, 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: 24 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L16000122027
FEI/EIN Number 81-3119477

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

Address: 3401 NE FORT KING STREET, OCALA, FL, 34470, US
Mail Address: 3401 NE FORT KING STREET, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMEAU ANDREW Authorized Representative 3401 E FORT KING STREET, OCALA, FL, 34470
COMEAU ANDREW Agent 3401 NE FORT KING STREET, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076633 OCALA I.T. PROFESSIONALS EXPIRED 2016-08-01 2021-12-31 - 405 S.E. OSCEOLA AVENUE, #112, OCALA, FL, 34470
G16000065649 COMEAU SOFTWARE SOLUTIONS ACTIVE 2016-07-05 2026-12-31 - P.O. BOX 770253, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 3401 NE FORT KING STREET, 204, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2016-11-09 3401 NE FORT KING STREET, 204, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-05
CORLCRACHG 2016-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State