Search icon

INTERNATIONAL ELECTRONIC COMPONENT EXCHANGE, LLC

Company Details

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

Agent

Name Role Address
MORRIS RONALD MJr. Agent 3549 TOWN AVENUE, NEW PORT RICHEY, FL, 34655

Manager

Name Role Address
MORRIS RONALD M Manager 3549 TOWN AVENUE, NEW PORT RICHEY, FL, 34655

Fictitious Names

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

Events

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

Documents

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