Entity Name: | INDEPENDENT MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDEPENDENT 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. |
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 Apr 2010 (15 years ago) |
Date of dissolution: | 15 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2022 (3 years ago) |
Document Number: | L10000042993 |
FEI/EIN Number |
272423417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNSFORD CARLA R | Managing Member | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL, 34429 |
LUNSFORD EDWARD DALE J | Managing Member | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL, 34429 |
LUNSFORD EDWARD DALE J | Agent | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 10689 W. Manatee Cove Path, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | LUNSFORD, EDWARD DALE JR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State