Search icon

INTERNATIONAL BUSINESS SERVICES GROUP LLC

Company Details

Entity Name: INTERNATIONAL BUSINESS SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Document Number: L10000027125
FEI/EIN Number 272141121
Address: 4700 Millenia Boulevard, suite 175, ORLANDO, FL, 32839, US
Mail Address: 4700 Millenia Boulevard, suite 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CROES VERONICA M Agent 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Managing Member

Name Role Address
CROES R MIGDALIA Managing Member 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000157631 AMERICAN INTERNATIONAL REALTY SERVICES ACTIVE 2023-12-27 2028-12-31 No data 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839
G17000042744 AMERICAN INTERNATIONAL REALTY SERVICES EXPIRED 2017-04-19 2022-12-31 No data 12211, ORLANDO, FL, 32821
G11000008917 AMERICAN INTERNATIONAL REALTY SERVICES EXPIRED 2011-01-21 2016-12-31 No data 12211 REGENCY VILLAGE DR, SUITE 12, ORLANDO, FL, 32821
G10000117442 AMERICAN INTERNATIONAL REALTY EXPIRED 2010-12-21 2015-12-31 No data 12211 REGENCY VILLAGE DRIVE, SUITE 12, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 4700 Millenia Boulevard, suite 175, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-03-28 4700 Millenia Boulevard, suite 175, ORLANDO, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000663599 ACTIVE 2024-SC-018689-0 9TH JUDICIAL CIR ORANGE COUNTY 2024-10-26 2029-10-28 $7810 AVT CONSULTANTS LLC, 8865 COMMODITY CIR, STE 13-214, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State