Entity Name: | INTELISHIFT TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTELISHIFT TECHNOLOGIES, 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: |
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: | 06 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2025 (3 months ago) |
Document Number: | L10000049065 |
FEI/EIN Number |
27-2512010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11654 Plaza America Suite 531, Reston, VA, 20190, US |
Mail Address: | 11654 Plaza America Suite 531, Reston, VA, 20190, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Laura | Authorized Person | 11654 Plaza America Suite 531, Reston, VA, 20190 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Incorporating Services, Ltd | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 1540 Glenway Drive, Tallahassee, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 11654 Plaza America Suite 531, Reston, VA 20190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 11654 Plaza America Suite 531, Reston, VA 20190 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2019-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000107090 | TERMINATED | 1000000858829 | COLLIER | 2020-02-07 | 2030-02-19 | $ 738.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-15 |
CORLCRACHG | 2019-12-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State