Entity Name: | ISSUER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISSUER 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: | 30 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000038374 |
FEI/EIN Number |
451558928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 ROOSEVELT BOULEVARD, SUITE 104, CLEARWATER, FL, 33760, US |
Mail Address: | 15500 ROOSEVELT BOULEVARD, SUITE 104, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1683698 | 15500 ROOSEVELT BLVD., SUITE 301, CLEARWATER, FL, 33760 | 15500 ROOSEVELT BLVD., SUITE 301, CLEARWATER, FL, 33760 | 727-289-0010 | |||||||||||||||||||||||||||||||||||||||||||
|
Form type | TA-W |
File number | 084-06553 |
Filing date | 2017-11-17 |
File | View File |
Filings since 2017-11-07
Form type | TA-1/A |
File number | 084-06553 |
Filing date | 2017-11-07 |
File | View File |
Filings since 2017-11-07
Form type | TA-2 |
File number | 084-06553 |
Filing date | 2017-11-07 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-10-26
Form type | EFFECT |
File number | 084-06553 |
Filing date | 2016-10-26 |
File | View File |
Filings since 2016-09-29
Form type | TA-1 |
File number | 084-06553 |
Filing date | 2016-09-29 |
File | View File |
Name | Role | Address |
---|---|---|
ELDRED MICAH | Chief Executive Officer | 15500 ROOSEVELT BOULEVARD SUITE 104, CLEARWATER, FL, 33760 |
Lopez David | Agent | 15500 ROOSEVELT BOULEVARD, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086516 | PROXY & PRINTING | EXPIRED | 2016-08-15 | 2021-12-31 | - | 15500 ROOSEVELT BOULEVARD, SUITE 303, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 15500 ROOSEVELT BOULEVARD, SUITE 104, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 15500 ROOSEVELT BOULEVARD, SUITE 104, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | Lopez, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 15500 ROOSEVELT BOULEVARD, SUITE 104, CLEARWATER, FL 33760 | - |
LC NAME CHANGE | 2016-08-01 | ISSUER SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000631581 | TERMINATED | 1000000482731 | PINELLAS | 2013-03-12 | 2023-03-27 | $ 1,032.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-13 |
LC Name Change | 2016-08-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State