Entity Name: | IDSAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDSAL 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: | 20 Oct 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 May 2020 (5 years ago) |
Document Number: | L10000109505 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5645 MILES SPRING, PINSON, AL, 35126, US |
Mail Address: | 5645 MILES SPRING, PINSON, AL, 35126, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IDSAL LLC, ALABAMA | 000-350-379 | ALABAMA |
Name | Role | Address |
---|---|---|
KIRKLAND GREGORY | Authorized Member | 5645 MILES SPRING, PINSON, AL, 35126 |
KIRKLAND GLENDA | Authorized Member | 5645 MILES SPRING, PINSON, AL, 35126 |
BETTIN BRADLY RSR | Agent | 96 WILLARD STREET, SUITE 202, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 5645 MILES SPRING, PINSON, AL 35126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 5645 MILES SPRING, PINSON, AL 35126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-08 | 96 WILLARD STREET, SUITE 202, COCOA, FL 32922 | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-08 | IDSAL LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | BETTIN, BRADLY ROGER, SR | - |
LC AMENDMENT | 2013-04-02 | - | - |
LC AMENDMENT | 2012-03-06 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-05-14 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State