Search icon

INTEGRATED SUPPLY NETWORK, LLC

Headquarter

Company Details

Entity Name: INTEGRATED SUPPLY NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L11000077054
FEI/EIN Number 45-2675571
Address: 2727 Interstate Drive, Lakeland, FL 33805
Mail Address: 2727 Interstate Drive, Lakeland, FL 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRATED SUPPLY NETWORK, LLC, COLORADO 20231803710 COLORADO
Headquarter of INTEGRATED SUPPLY NETWORK, LLC, ILLINOIS LLC_04305906 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Attinella, Michael Manager 2727 Interstate Drive, Lakeland, FL 33805
Majeske, Mark Manager 2727 Interstate Drive, Lakeland, FL 33805
Sistrunk, Jacob Manager 2727 Interstate Drive, Lakeland, FL 33805
Neese, Theron Manager 2727 Interstate Drive, Lakeland, FL 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098853 EXCESSTOOLS.COM EXPIRED 2017-08-30 2022-12-31 No data 2727 INTERSTATE DRIVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2727 Interstate Drive, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2024-02-29 2727 Interstate Drive, Lakeland, FL 33805 No data
LC AMENDMENT 2022-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 C T CORPORATION SYSTEM No data
REINSTATEMENT 2019-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2015-07-15 No data No data
LC ARTICLE OF CORRECTION 2011-07-29 No data No data
CONVERSION 2011-07-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000035181. CONVERSION NUMBER 700000114897

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
LC Amendment 2022-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-11-10

Date of last update: 24 Jan 2025

Sources: Florida Department of State