INETICO, LLC - Florida Company Profile
Headquarter
Entity Name: | INETICO, 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: | 24 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | M17000007289 |
FEI/EIN Number |
36-4869660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL, 33637, US |
Mail Address: | 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UCS Holdings, Inc. | Member | 23048 N 15th Ave, Phoenix, AZ, 85027 |
Eisel Lawrence | Chief Financial Officer | 12802 Tampa Oaks Boulevard, Temple Terrace, FL, 33637 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000063198 | VALENZ CARE | ACTIVE | 2025-05-12 | 2030-12-31 | - | FIVE RADNOR CORPORATE CENTER, 100 MATSONFORD ROAD, #5-444, WAYNE, PA, 19087 |
G19000107835 | VALENZ CARE | EXPIRED | 2019-10-03 | 2024-12-31 | - | 4913 W. LAUREL STREET, STE A, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 12802 Tampa Oaks Boulevard, Suite 330, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-18 |
REINSTATEMENT | 2019-10-02 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-08-02 |
Foreign Limited | 2017-08-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State