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