Entity Name: | ILS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILS GROUP 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: |
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: | 14 Jul 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | L05000071203 |
FEI/EIN Number |
800348737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US |
Mail Address: | 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLANA NESTOR J | Manager | 4601 NW 77TH AVE, MIAMI, FL, 33166 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000157883 | MUNCHKIN CATERERS | ACTIVE | 2009-09-22 | 2029-12-31 | - | 4601 NW 77TH AVENUE, MIAMI, FL, 33166 |
G09000152305 | CLASSIC CATERERS | ACTIVE | 2009-09-03 | 2029-12-31 | - | 4601 NW 77TH AVENUE, MIAMI, FL, 33166 |
G08358700009 | CLASSIC CATERERS | EXPIRED | 2008-12-23 | 2013-12-31 | - | 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126 |
G08358700017 | MUNCHKIN CATERERS | EXPIRED | 2008-12-23 | 2013-12-31 | - | 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126 |
G08358700008 | LANAR CATERING | EXPIRED | 2008-12-23 | 2013-12-31 | - | 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 4601 NW 77TH AVENUE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 4601 NW 77TH AVENUE, MIAMI, FL 33166 | - |
LC STMNT OF RA/RO CHG | 2020-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-21 | 801 US HIGH WAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | CORPORATE CREATIONS NETWORK INC. | - |
LC STMNT OF RA/RO CHG | 2019-10-03 | - | - |
LC AMENDMENT | 2016-11-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN C. WRIGHT SCHOOLS, INC., ETC. VS ILS GROUP, LLC, ETC. | 4D2013-1426 | 2013-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WRIGHT CHARTER SCHOOL |
Role | Appellant |
Status | Active |
Name | KATHLEEN C. WRIGHT SCHOOLS, INC. |
Role | Appellant |
Status | Active |
Name | MUNCHKIN CATERS |
Role | Appellee |
Status | Active |
Name | CLASSIC CATERS, INC. |
Role | Appellee |
Status | Active |
Name | ILS GROUP LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL DODDO |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee and for non-compliance of this court¿s orders dated April 29, 2013; further,ORDERED that the clerk¿s motion filed June 8, 2013, for extension is hereby determined moot. |
Docket Date | 2013-06-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
Docket Date | 2013-04-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2013-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KATHLEEN C. WRIGHT SCHOOLS |
Docket Date | 2013-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
CORLCRACHG | 2020-09-21 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-10-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5851687403 | 2020-05-13 | 0455 | PPP | 5200 BLUE LAGOON DR SUITE 500, MIAMI, FL, 33126-7002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6589298703 | 2021-04-04 | 0455 | PPS | 4601 NW 77th Ave, Miami, FL, 33166-6449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State