Entity Name: | ASSURE CALL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2023 (a year ago) |
Document Number: | M14000002597 |
FEI/EIN Number | 46-5394055 |
Address: | 3956 TOWN CENTER BLVD SUITE 523, ORLANDO, FL, 32837 |
Mail Address: | 3956 TOWN CENTER BLVD SUITE 523, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Radcliff Joseph | Agent | 3956 TOWN CENTER BLVD SUITE 523, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RADCLIFF JOSEPH M | Managing Member | 3956 TOWN CENTER BLVD SUITE 523, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000049774 | STORM911 | ACTIVE | 2024-04-13 | 2029-12-31 | No data | 3956 TOWN CENTER BLVD, SUITE 5213, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1425 ocean shore blvd unit 501, ormond beach, FL 32176 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1425 ocean shore blvd unit 501, ormond beach, FL 32176 | No data |
REINSTATEMENT | 2023-11-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | Radcliff, Joseph | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000511943 | LAPSED | 2016-CC-009601-O | ORANGE COUNTY COURT | 2015-09-30 | 2021-09-06 | $12,968.85 | KATHLEEN PREATHER, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
REINSTATEMENT | 2023-11-18 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-07-23 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-06-09 |
AMENDED ANNUAL REPORT | 2015-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State