Search icon

INTERSTATE INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: INTERSTATE INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERSTATE INDUSTRIAL, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000083311
FEI/EIN Number 203445383

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

Address: 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221
Mail Address: 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERNOORD PETER Managing Member 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221
VANDERNOORD BARBARA Managing Member 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221
VANDERNOORD PETER President 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221
VANDERNOORD PETER Agent 1001 RIVERSIDE DRIVE, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08037700076 INTERSTATE INDUSTRIAL EXPIRED 2008-02-06 2013-12-31 - 1001 RIVERSIDE DR STE 200, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 VANDERNOORD, PETER -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1001 RIVERSIDE DRIVE, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State