Search icon

INTEGRATED FACILITIES MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED FACILITIES MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED FACILITIES MANAGEMENT SERVICES, 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: 21 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000054225
FEI/EIN Number 260260136

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

Address: 1220 PROSPECT AVENUE, SUITE 283, MELBOURNE, FL, 32901
Mail Address: 1220 PROSPECT AVENUE, SUITE 283, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHERSPOON QUINCI L Managing Member 810 E. MELBOURNE AVENUE, MELBOURNE, FL, 32901
NERY CARL G Managing Member 1761 ANCHORAGE STREET N.W., PALM BAY, FL, 32907
HERNANDEZ OSVALDO R Managing Member 7657 HARBOR BEND CIRCLE, ORLANDO, FL, 32822
WITHERSPOON QUINCI L Agent 810 E. MELBOURNE AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-11 - -
REGISTERED AGENT NAME CHANGED 2012-03-30 WITHERSPOON, QUINCI L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 810 E. MELBOURNE AVENUE, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1220 PROSPECT AVENUE, SUITE 283, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2011-04-18 1220 PROSPECT AVENUE, SUITE 283, MELBOURNE, FL 32901 -
REINSTATEMENT 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001012992 INACTIVE WITH A SECOND NOTICE FILED 2015-CA-005274-O 9TH JUDICIAL, ORANGE COUNTY 2015-08-10 2020-11-24 $73,117.93 OSVALSO HERNANDEZ, 7657 HARBOR BEND CIRCLE, ORLANDO, FL 32822
J14000466655 LAPSED 12-268-D4 LEON 2014-03-19 2019-04-25 $77,175.07 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000062480 TERMINATED 1000000451681 BREVARD 2012-12-26 2023-01-02 $ 17,479.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
LC Amendment 2012-06-11
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-12-02
Florida Limited Liability 2007-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State