Search icon

IDS-HOTEL ISIS, L.C. - Florida Company Profile

Company Details

Entity Name: IDS-HOTEL ISIS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDS-HOTEL ISIS, 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.
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: 30 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01000004946
FEI/EIN Number 593717802

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

Address: 4200 GEORGE J. BEAN PARKWAY, SUITE 2560, TAMPA, FL, 33607
Mail Address: 4200 GEORGE J. BEAN PARKWAY, SUITE 2560, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD KATHLEEN R Director 5501 W. SPRUCE STREET C-3, TAMPA, FL, 33607
THORNBURY MARILYN M Director 5501 W. SPRUCE ST. C-3, TAMPA, FL, 33607
INNOVATIVE DEVELOPMENT SERVICES GROUP, INC. Manager -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 4200 GEORGE J. BEAN PARKWAY, SUITE 2560, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-07 4200 GEORGE J. BEAN PARKWAY, SUITE 2560, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-07-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000845753 TERMINATED 11-CA-006122 HILLBOROUGH COUNTY CIRCUIT 2012-11-07 2017-11-20 $23,699.91 GIBBONS, NEUMAN, BELLO, SEGALL, ALLEN & HALLORAN, P.A, 3321 HENDERSON BLVD., TAMPA, FLORIDA 33609

Documents

Name Date
ANNUAL REPORT 2009-03-31
Reg. Agent Change 2008-07-29
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
REINSTATEMENT 2002-03-29
Florida Limited Liabilites 2001-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State