Entity Name: | INTERIM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Oct 2004 (20 years ago) |
Document Number: | L04000071990 |
FEI/EIN Number | 203293788 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERIM HOLDINGS LLC, KENTUCKY | 1080754 | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
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 THEODORE V | Manager | PO Box 769, Whitesboro, TX, 76273 |
West Jessica C | Manager | c/o Capital Servicing, Inc., Portland, ME, 04101 |
Name | Role |
---|---|
INTERIM CAPITAL LLC | Managing Member |
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 | 2006-04-28 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 01 Feb 2025
Sources: Florida Department of State