Search icon

BEYOND IT SUPPORT, L.L.C.

Headquarter

Company Details

Entity Name: BEYOND IT SUPPORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2019 (5 years ago)
Document Number: L19000229195
FEI/EIN Number 81-0635588
Address: 2338 Immokalee Road, Suite 418, Naples, FL, 34110, US
Mail Address: 2338 Immokalee Road, Suite 418, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEYOND IT SUPPORT, L.L.C., CONNECTICUT 1323323 CONNECTICUT

Agent

Name Role Address
Grant Cottrell Miller-Meyers, PLLC Agent 5147 Castello Drive, Naples, FL, 34103

Member

Name Role Address
Burshtein Kathryn L Member 4030 Thistle Creek Court, Naples, FL, 34119
Burshtein James S Member 4030 Thistle Creek Court, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002286 AKAMAI SYSTEMS CONSUTLING ACTIVE 2023-01-05 2028-12-31 No data BEYOND IT SUPPORT, 2338 IMMOKALEE ROAD 418, NAPLES, FL, 34119
G21000041568 ADVANCED TECHNOLOGY SERVICES AND SUPPORT ACTIVE 2021-03-26 2026-12-31 No data 5885 3RD AVE E, BRADENTON, FL, 34203
G21000040841 QWERTY COMPUTERS ACTIVE 2021-03-25 2026-12-31 No data 5885 53RD AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 2338 Immokalee Road, Suite 418, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-01-26 2338 Immokalee Road, Suite 418, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Grant Cottrell Miller-Meyers, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 5147 Castello Drive, Naples, FL 34103 No data
MERGER 2019-09-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000196381

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
Merger 2019-09-24
Florida Limited Liability 2019-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State