Entity Name: | EXACTA SYSTEMS, 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: | 27 Oct 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2023 (2 years ago) |
Document Number: | M14000007800 |
FEI/EIN Number |
46-1832779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N. Hurstbourne Parkway, Louisville, KY, 40222, US |
Mail Address: | 600 N. Hurstbourne Parkway, Louisville, KY, 40222, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Carstanjen William C | President | 600 N. Hurstbourne Parkway, Louisville, KY, 40222 |
Adams Maureen | Manager | 600 N. Hurstbourne Parkway, Louisville, KY, 40222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000052229 | EXACTA SYSTEMS | ACTIVE | 2017-05-11 | 2027-12-31 | - | 1123 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 600 N. Hurstbourne Parkway, S-400, Louisville, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 600 N. Hurstbourne Parkway, S-400, Louisville, KY 40222 | - |
LC STMNT OF RA/RO CHG | 2023-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-01 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC AMENDMENT AND NAME CHANGE | 2016-05-31 | EXACTA SYSTEMS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
CORLCRACHG | 2023-09-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
LC Amendment and Name Change | 2016-05-31 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State