Entity Name: | INTERNATIONAL SEAFOOD PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jul 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Sep 2018 (6 years ago) |
Document Number: | L10000077859 |
FEI/EIN Number | 273117136 |
Address: | 932 Glen Lake Circle, NAPLES, FL, 34103, US |
Mail Address: | 932 Glen Lake Circle, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HL STATUTORY AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY W | Managing Member | 932 GLEN LAKE CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 932 Glen Lake Circle, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-12 | 932 Glen Lake Circle, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | HL Statutory Agent, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 5811 Pelican Bay Blvd. Ste. 650, Naples, FL 34108 | No data |
LC AMENDMENT | 2018-09-04 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2012-03-02 | INTERNATIONAL SEAFOOD PARTNERS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State