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