Entity Name: | INTERCOMMUNITY HOLDING CO., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERCOMMUNITY HOLDING CO., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | L00000007411 |
FEI/EIN Number |
593654057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2880 David Walker Dr., Suite 405, Eustis, FL, 32726, US |
Mail Address: | 2880 David Walker Dr., Suite 405, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBSON HAL M | Manager | 1213 E. Lake Colony Dr., Maitland, FL, 32751 |
Scott Kenneth LMgr | Secretary | 1048 Juliette Blvd, Mount Dora, FL, 32757 |
SCOTT KENNETH | Agent | 1048 JULIETTE BLVD, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2880 David Walker Dr., Suite 405, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2880 David Walker Dr., Suite 405, Eustis, FL 32726 | - |
CANCEL ADM DISS/REV | 2010-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-22 | 1048 JULIETTE BLVD, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-22 | SCOTT, KENNETH | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-14 |
REINSTATEMENT | 2010-03-26 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State