Search icon

INTERNATIONAL BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL BROKERS, 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: 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 12 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L04000084804
FEI/EIN Number 562492039

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

Address: 741 9TH STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: INTERNATIONAL BROKERS LLC, POST OFFICE BOX 213, SHELBURNE, VT, 05482, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHRENS DONALD E Manager 113 STONEGATE LN, SHELBURNE, VT, 05482
BOWIE RAYMOND J Agent 900 6TH AVE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150141 INTERNATIONAL BOTANICAL INGREDIENTS EXPIRED 2009-08-28 2014-12-31 - 741 9TH ST SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-12 - -
LC AMENDMENT 2017-11-28 - -
CHANGE OF MAILING ADDRESS 2017-11-28 741 9TH STREET SOUTH, NAPLES, FL 34102 -
LC AMENDMENT 2016-12-15 - -
LC AMENDMENT 2014-02-26 - -
AMENDMENT 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-21 741 9TH STREET SOUTH, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000031391 TERMINATED 1000000810459 COLUMBIA 2019-01-07 2029-01-09 $ 648.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Voluntary Dissolution 2019-11-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
LC Amendment 2017-11-28
ANNUAL REPORT 2017-01-08
LC Amendment 2016-12-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
LC Amendment 2014-02-26
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State