Search icon

HOSTING INTELLECT, LLC - Florida Company Profile

Company Details

Entity Name: HOSTING INTELLECT, 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: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: M14000002423
FEI/EIN Number 46-5268435

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

Address: 5051 Peachtree Corners Circle, Suite 200, Norcross, GA, 30092, US
Mail Address: 5051 Peachtree Corners Circle, Suite 200, Norcross, GA, 30092, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCANLON JOHN Manager 5051 Peachtree Corners Circle, Norcross, GA, 30092
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044817 SERVERINTELLECT.COM EXPIRED 2014-05-06 2019-12-31 - 2603 CHALLENGER TECH COURT, SUITE 110, ORLANDO, FL, 32826
G14000044818 SERVER INTELLECT EXPIRED 2014-05-06 2019-12-31 - 2603 CHALLENGER TECH COURT SUITE 110, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5051 Peachtree Corners Circle, Suite 200, Norcross, GA 30092 -
CHANGE OF MAILING ADDRESS 2024-04-25 5051 Peachtree Corners Circle, Suite 200, Norcross, GA 30092 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State