Entity Name: | XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 03 Sep 2010 (14 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 | 63-0872797 |
Address: | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
Mail Address: | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Blankenship, Ben | President | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
Name | Role | Address |
---|---|---|
Colon, Flor M | Vice President | 201 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Colon, Flor M | Secretary | 201 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Thomas, Beth | Manager | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
Milne, David | Manager | 8701 Florida Mining Blvd, Tampa, FL 33634 |
Name | Role | Address |
---|---|---|
McFadden, Claire | Treasurer | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
Name | Role | Address |
---|---|---|
Milne, David | Asst. Treasurer | 8701 Florida Mining Blvd, Tampa, FL 33634 |
Morenzoni, Rick | Asst. Treasurer | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL 36117 |
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 | No data | 10690 JOHN KNIGHT CLOSE, MONTGOMERY, AL, 36117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2020-02-04 | XEROX BUSINESS SOLUTIONS SOUTHEAST, LLC | No data |
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: 24 Jan 2025
Sources: Florida Department of State