Search icon

INTERNATIONAL TRAINING AND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRAINING AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TRAINING AND DEVELOPMENT, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Sep 2000 (25 years ago)
Date of dissolution: 26 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: L00000010964
FEI/EIN Number 421754997

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 20 NORTH ORANGE AVENUE, SUITE 600, ORLANDO, FL, 32801
Address: 415 OAK LYNN DRIVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR LESLIE Managing Member 415 OAK LYNN DRIVE, ORLANDO, FL, 32809
HENDRY, STONER & BROWN, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090112 DIVERSITY AND INCLUSION CENTER EXPIRED 2011-09-13 2016-12-31 - P O BOX 592562, ORLANDO, FL, 32859-2562

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
VOLUNTARY DISSOLUTION 2013-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 415 OAK LYNN DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-04-25 415 OAK LYNN DRIVE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2009-03-09 HENDRY, STONER & BROWN, PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State