Search icon

ISA SOLUTION, LLC

Company Details

Entity Name: ISA SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L06000027936
FEI/EIN Number 204512176
Address: 1377 Oakfield Drive, BRANDON, FL, 33511, US
Mail Address: 1377 Oakfield Drive, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROPHY ALEC R Agent 1377 Oakfield Drive, BRANDON, FL, 33511

Managing Member

Name Role Address
BROPHY ALEC R Managing Member 1377 Oakfield Drive, BRANDON, FL, 33511

Secretary

Name Role Address
JANNERBO E M Secretary 832 GEORGIA AVENUE, CHATTANOOGA, TN, 37402

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-28 BROPHY, ALEC R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1377 Oakfield Drive, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2015-02-27 1377 Oakfield Drive, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1377 Oakfield Drive, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000234631 LAPSED 2018-CA-012167 CIRCUIT COURT, HILLSBOROUGH 2019-03-12 2024-04-01 $18,514.61 RANDSTAD NORTH AMERICA INC A/K/A RANDSTAD, 150 PRESIDENTIAL WAY, 4TH FLOOR, WOBURN MA 01801

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State