Search icon

GENEX NETWORK SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GENEX NETWORK SERVICES, 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: 14 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: M11000000185
FEI/EIN Number NOT APPLICABLE

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

Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
Mail Address: 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207
Inc. Align N Manager 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023994 NETWORK SYNERGY GROUP EXPIRED 2011-03-07 2016-12-31 - C/O GENEX NETWORK SERVICES, LLC, 440 E. SWEDESFORD ROAD, SUITE 1000, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2015-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State