Entity Name: | INTELLIMARK SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | M14000008691 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 520 Broad St, NEWARK, NJ, 07102, US |
Mail Address: | 2435 US HWY 19 North, Suite 270, Holiday, FL, 34691, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GENIE RETAIL ENERGY, INC. | Manager | 520 BROAD STREET, NEWARK, NJ, 07102 |
Name | Role | Address |
---|---|---|
STEIN MICHAEL | Chief Executive Officer | 520 BROAD STREET, NEWARK, NJ, 07102 |
Name | Role | Address |
---|---|---|
SCHWAB ALAN | President | 520 BROAD STREET, NEWARK, NJ, 07102 |
Name | Role | Address |
---|---|---|
GOLDIN AVI | Chief Financial Officer | 520 BROAD STREET, NEWARK, NJ, 07102 |
Name | Role | Address |
---|---|---|
MASON JOYCE | Secretary | 520 BROAD STREET, NEWARK, NJ, 07102 |
Name | Role | Address |
---|---|---|
ZLOTNICK HARRY | Treasurer | 520 BROAD STREET, NEWARK, NJ, 07102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-13 | 520 Broad St, NEWARK, NJ 07102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-19 | 520 Broad St, NEWARK, NJ 07102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State