Search icon

INTRINSIC TECHNOLOGY RISK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: INTRINSIC TECHNOLOGY RISK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTRINSIC TECHNOLOGY RISK MANAGEMENT, 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000025669
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 551694, Jacksonville, FL, 32255, US
Address: 2649 Community Road, jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEMAYOR DAWN C Managing Member PO Box 551694, Jacksonville, FL, 32255
MONTEMAYOR DAWN C Agent 2649 Community Road, jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 2649 Community Road, jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 2649 Community Road, jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-22 2649 Community Road, jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-04-22 MONTEMAYOR, DAWN C -
REINSTATEMENT 2017-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-04-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-01-06
Florida Limited Liability 2008-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State