Entity Name: | INTERNATIONAL ELECTRONIC COMPONENT EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L05000104299 |
FEI/EIN Number | 203692505 |
Address: | 3549 TOWN AVE., NEW PORT RICHEY, FL, 34655 |
Mail Address: | 3549 TOWN AVE., NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS RONALD MJr. | Agent | 3549 TOWN AVENUE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
MORRIS RONALD M | Manager | 3549 TOWN AVENUE, NEW PORT RICHEY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05318700013 | IECX | ACTIVE | 2005-11-14 | 2025-12-31 | No data | 3549 TOWN AVENUE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2018-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MORRIS, RONALD M, Jr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 3549 TOWN AVE., NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 3549 TOWN AVE., NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-20 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State