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