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. |
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 |
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 | - |
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 | - |
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 |
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