Search icon

INTERIM HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERIM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIM HOLDINGS 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: 04 Oct 2004 (21 years ago)
Document Number: L04000071990
FEI/EIN Number 203293788

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

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 HOLDINGS LLC, KENTUCKY 1080754 KENTUCKY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
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
INTERIM CAPITAL LLC Managing Member -

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 -
CHANGE OF MAILING ADDRESS 2012-03-19 c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME 04101 -
REGISTERED AGENT NAME CHANGED 2006-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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: 01 Apr 2025

Sources: Florida Department of State