Search icon

INVENTORY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

INVENTORY 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: 19 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000028671
FEI/EIN Number 262218719

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

Address: 110 E LAS OLAS BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301, US
Mail Address: 110 E LAS OLAS BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILLIANT DOUGLAS Managing Member 110 E LAS OLAS BLVD, BOCA RATON, FL, 33487
O'SULLIVAN JAMES J Agent 110 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 110 E LAS OLAS BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-02 110 E LAS OLAS BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 110 E LAS OLAS BLVD, SUITE 1700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-05-01 O'SULLIVAN, JAMES J -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State