Search icon

FINANCIAL DATA SERVICES, LLC

Headquarter

Company Details

Entity Name: FINANCIAL DATA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: L16000214971
FEI/EIN Number 13-3749871
Address: 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Mail Address: 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINANCIAL DATA SERVICES, LLC, ALASKA 10050568 ALASKA
Headquarter of FINANCIAL DATA SERVICES, LLC, MISSISSIPPI 1037574 MISSISSIPPI
Headquarter of FINANCIAL DATA SERVICES, LLC, RHODE ISLAND 001670325 RHODE ISLAND
Headquarter of FINANCIAL DATA SERVICES, LLC, NEW YORK 5128883 NEW YORK
Headquarter of FINANCIAL DATA SERVICES, LLC, MINNESOTA c91d8505-1fd8-e611-8168-00155d46d26e MINNESOTA
Headquarter of FINANCIAL DATA SERVICES, LLC, KENTUCKY 0881421 KENTUCKY
Headquarter of FINANCIAL DATA SERVICES, LLC, CONNECTICUT 1227179 CONNECTICUT
Headquarter of FINANCIAL DATA SERVICES, LLC, IDAHO 535376 IDAHO
Headquarter of FINANCIAL DATA SERVICES, LLC, ILLINOIS LLC_06003346 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1787835 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL, 32246 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL, 32246 609-274-6537

Filings since 2021-10-19

Form type TA-W
File number 084-06650
Filing date 2021-10-19
File View File

Filings since 2021-08-24

Form type TA-1/A
File number 084-06650
Filing date 2021-08-24
File View File

Filings since 2021-06-16

Form type TA-1/A
File number 084-06650
Filing date 2021-06-16
File View File

Filings since 2021-04-28

Form type TA-1/A
File number 084-06650
Filing date 2021-04-28
File View File

Filings since 2021-03-11

Form type TA-2
File number 084-06650
Filing date 2021-03-11
Reporting date 2020-12-31
File View File

Filings since 2021-03-04

Form type TA-1/A
File number 084-06650
Filing date 2021-03-04
File View File

Filings since 2021-02-10

Form type TA-1/A
File number 084-06650
Filing date 2021-02-10
File View File

Filings since 2021-02-08

Form type TA-1/A
File number 084-06650
Filing date 2021-02-08
File View File

Filings since 2020-11-20

Form type TA-1/A
File number 084-06650
Filing date 2020-11-20
File View File

Filings since 2020-07-30

Form type TA-1/A
File number 084-06650
Filing date 2020-07-30
File View File

Filings since 2020-07-24

Form type TA-1/A
File number 084-06650
Filing date 2020-07-24
File View File

Filings since 2020-03-12

Form type TA-1/A
File number 084-06650
Filing date 2020-03-12
File View File

Filings since 2020-03-05

Form type TA-2
File number 084-06650
Filing date 2020-03-05
Reporting date 2019-12-31
File View File

Filings since 2020-01-31

Form type TA-1/A
File number 084-06650
Filing date 2020-01-31
File View File

Filings since 2019-12-06

Form type TA-1/A
File number 084-06650
Filing date 2019-12-06
File View File

Filings since 2019-09-13

Form type EFFECT
File number 084-06650
Filing date 2019-09-13
File View File

Filings since 2019-09-13

Form type TA-1
File number 084-06650
Filing date 2019-09-13
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005MOTNOE3CPOE23 L16000214971 US-FL GENERAL ACTIVE 2016-11-29

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 4800 DEER LAKE DR E, Jacksonville, US-FL, US, 32246-6484

Registration details

Registration Date 2019-01-11
Last Update 2024-08-30
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000214971

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Louzonis, Inez Marielle Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Quinn, John J, Jr. Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
GLENFIELD, KEITH Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Towey, John Joseph Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Avera, Steven M. Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Deats, James J. Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246
Sloan, Howard Manager 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246

Vice President

Name Role Address
Barth, Nathan A. Vice President 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
MERGER 2022-09-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 813294. MERGER NUMBER 300000231143
CHANGE OF MAILING ADDRESS 2022-04-21 4800 DEER LAKE DRIVE EAST, JACKSONVILLE, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CONVERSION 2016-11-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000088201. CONVERSION NUMBER 300000166043

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2016-11-29

Date of last update: 18 Feb 2025

Sources: Florida Department of State