Search icon

INTERCONTINENTAL, LLC - Florida Company Profile

Company Details

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

INTERCONTINENTAL, 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 11 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L06000067852
FEI/EIN Number 205200267

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

Address: 254 E EAU-GALLIE BLVD, INDIAN HARBOR BEACH, FL, 32937
Mail Address: 254 E EAU-GALLIE BLVD, INDIAN HARBOR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAKAETIS GARY Managing Member 800 NW FORK RD., BLDG. 6, APT. 6, STUART, FL, 34994
KALOUDIS GEORGE Managing Member 5844 SUNBERRY CIRCLE, FT. PIERCE, FL, 34951
LASKARIS SPIRO Managing Member 502 SE ASHLEY OAKS WAY, STUART, FL, 34997
MATAKAETIS MIKE Managing Member 4900 SPINNAKER PT. PLACE, STUART, FL, 34996
MATAKAUTIS GARY Agent 800 NW FORK RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 254 E EAU-GALLIE BLVD, INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2008-05-27 MATAKAUTIS, GARY -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 800 NW FORK RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2008-05-27 254 E EAU-GALLIE BLVD, INDIAN HARBOR BEACH, FL 32937 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2008-12-11
ANNUAL REPORT 2008-05-27
REINSTATEMENT 2007-09-28
Florida Limited Liability 2006-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State