Search icon

HOSTING INTELLECT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

Key Officers & Management

Name Role Address
Scanlon John Chief Executive Officer 5051 Peachtree Corners Circle, Norcross, GA, 30092
Marashi Ali Chie 5051 Peachtree Corners Circle, Norcross, GA, 30092
Bostick Kevin Chief Financial Officer 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State