Search icon

INTERCO TRADE, LLC - Florida Company Profile

Company Details

Entity Name: INTERCO TRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCO TRADE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jan 2011 (14 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L11000007600
FEI/EIN Number 274990146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414, US
Mail Address: 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINILLA CARLOS Managing Member 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414
PINILLA LAURA Managing Member 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414
PINILLA JULIAN Managing Member 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414
PINILLA CARLOS Agent 11925 STURBRIDGE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 PINILLA, CARLOS -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 11925 STURBRIDGE LANE, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 11925 STURBRIDGE LANE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2015-04-29 11925 STURBRIDGE LANE, WELLINGTON, FL 33414 -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State