Search icon

XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC - Florida Company Profile

Branch

Company Details

Entity Name: XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Sep 2010 (15 years ago)
Branch of: XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC, ALABAMA (Company Number 000-681-075)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: M10000003937
FEI/EIN Number 630872797

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

Address: 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117, US
Mail Address: 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Blankenship Ben President 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117
Colon Flor M Vice President 201 Merritt 7, Norwalk, CT, 06851
Colon Flor M Secretary 201 Merritt 7, Norwalk, CT, 06851
Thomas Beth Manager 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117
McFadden Claire Treasurer 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117
Milne David Manager 8701 Florida Mining Blvd, Tampa, FL, 33634
Morenzoni Rick Asst 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020395 FLORIDA IMAGING & NETWORK SYSRWM EXPIRED 2011-02-24 2016-12-31 - 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-02-04 XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
LC Amendment and Name Change 2020-02-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State