Search icon

I A NATIONAL MANAGEMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: I A NATIONAL MANAGEMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I A NATIONAL MANAGEMENT HOLDINGS, 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000068311
FEI/EIN Number 454342034

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

Mail Address: 900 PEARL ST SUITE 300, BOULDER, CO, 80302, US
Address: 24641 US HWY 19 N, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES VIRGINIA Agent 24641 US HWY 19 N, Clearwater, FL, 33763
WEST COAST COMMONWEALTH PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 24641 US HWY 19 N, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HINES, VIRGINIA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 24641 US HWY 19 N, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 24641 US HWY 19 N, Clearwater, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State