Search icon

PROTOCOL IT SERVICES LLC

Company Details

Entity Name: PROTOCOL IT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000008525
FEI/EIN Number 882849407
Address: 4261 Brantley Circle, Rockledge, FL, 32955, US
Mail Address: 4261 Brantley Circle, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gentry David A Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Authorized Member

Name Role Address
GENTRY DAVID A Authorized Member 4261 Brantley Circle, Rockledge, FL, 32955

Auth

Name Role Address
Gunther Services Auth 13422 Wabash Rd, Milan, MI, 48160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159195 RITEFIT SOLUTIONS ACTIVE 2022-12-26 2027-12-31 No data 4261 BRANTLEY CIRCLE, ROCKLEDGE, FL, 32955
G22000074025 RITEFIT STAFFING ACTIVE 2022-06-18 2027-12-31 No data 4261 BRANTLEY CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 4261 Brantley Circle, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2022-06-15 4261 Brantley Circle, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2022-06-15 Gentry, David Alexander No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2023-07-25
REINSTATEMENT 2022-06-15
Florida Limited Liability 2019-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State