Search icon

INTERIM CAPITAL LLC

Headquarter

Company Details

Entity Name: INTERIM CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Document Number: L04000016957
FEI/EIN Number 20-0804115
Address: c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME, 04101, US
Mail Address: 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERIM CAPITAL LLC, ALABAMA 000-610-061 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FTL3IXL7F14505 L04000016957 US-FL GENERAL ACTIVE 2004-03-02

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters c/o Capital Servicing, Inc, 50 Portland Pier, Suite 400, Portland, US-ME, US, 04101

Registration details

Registration Date 2013-11-16
Last Update 2024-07-25
Status LAPSED
Next Renewal 2024-07-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000016957

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
WEST THEODORE V Manager PO Box 769, Whitesboro, TX, 76273
COLPITTS TODD W Manager 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
LABRIE SUSAN K Manager 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
West Jessica C Manager c/o Capital Servicing, Inc., Portland, ME, 04101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME 04101 No data
CHANGE OF MAILING ADDRESS 2012-03-19 c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME 04101 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State