Search icon

INTERNATIONAL CLINICAL RESEARCH - US, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CLINICAL RESEARCH - US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL CLINICAL RESEARCH - US, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L09000088328
FEI/EIN Number 270829199

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

Address: 819 E 1ST STREET, SUITE 6, SANFORD, FL, 32771
Mail Address: 733 SINCLAIR CIR, BRENTWOOD, TN, 37027-3002, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casteel Brian D Managing Member 733 SINCLAIR CIR, BRENTWOOD, TN, 370273002
Casteel Julie K Managing Member 733 SINCLAIR CIR, BRENTWOOD, TN, 370273002
Casteel Brian D Auth 733 SINCLAIR CIR, BRENTWOOD, TN, 370273002
CASTEEL BRIAN Agent 819 E 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 819 E 1ST STREET, SUITE 6, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-07-14 CASTEEL, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 819 E 1ST STREET, SUITE 6, SANFORD, FL 32771 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 819 E 1ST STREET, SUITE 6, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State