Search icon

GENEX NETWORK SERVICES, LLC

Company Details

Entity Name: GENEX NETWORK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Krueger Jay Chief Executive Officer 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

Manager

Name Role Address
Inc. Align N Manager 841 Prudential Drive, Suite 204, Jacksonville, FL, 32207

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-12 841 Prudential Drive, Suite 204, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2015-02-05 No data No data

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 Feb 2025

Sources: Florida Department of State