Search icon

INTERNATIONAL SERVICES AND COMPANY, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL SERVICES AND COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L04000064034
FEI/EIN Number 38-3846704

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

Address: 4000 Warner Blvd., Burbank, CA, 91522, US
Mail Address: 4000 Warner Blvd., Burbank, CA, 91522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Tara L Seni 4000 Warner Blvd., Burbank, CA, 91522
C T CORPORATION SYSTEM Agent -
HBO Ole Partners Member 4000 Warner Blvd., Burbank, CA, 91522

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4000 Warner Blvd., Burbank, CA 91522 -
CHANGE OF MAILING ADDRESS 2024-04-16 4000 Warner Blvd., Burbank, CA 91522 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 C T CORPORATION SYSTEM -
LC AMENDMENT 2018-08-28 - -
LC AMENDMENT 2014-07-08 - -
LC NAME CHANGE 2008-12-10 INTERNATIONAL SERVICES AND COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
CORLCRACHG 2021-06-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
LC Amendment 2018-08-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State