Search icon

INTERNATIONAL PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL PROPERTY 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: 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: 13 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000047584
FEI/EIN Number APPLIED FOR

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

Address: 164 Upminster H - 164 CVE, Deerfield Beach, FL, 33442, US
Mail Address: P. O. BOX # 817632, HOLLYWOOD, FL, 33081, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGER GARY S Manager P. O. BOX # 817632, HOLLYWOOD, FL, 33081
Eager Gary S Agent 164 Upminster H, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 164 Upminster H, C V E, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-03-17 Eager, Gary S -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 164 Upminster H - 164 CVE, 164, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-01-06 164 Upminster H - 164 CVE, 164, Deerfield Beach, FL 33442 -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-12-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State