Search icon

INTERLACED PROPERTY SOLUTIONS, LLC

Company Details

Entity Name: INTERLACED PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2011 (13 years ago)
Document Number: L11000101880
FEI/EIN Number 453438142
Address: 2037 CARNES ST, Suite 1, Orange Park, FL, 32073, US
Mail Address: 2037 CARNES ST, Suite 1, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Patricia A Agent 2037 CARNES ST, Orange Park, FL, 32073

Vice President

Name Role Address
BENNETT PATRICIA A Vice President c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073

Treasurer

Name Role Address
BENNETT PATRICIA A Treasurer c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073

President

Name Role Address
Cobreiro Daniel President 2037 CARNES ST, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070771 INTERLACED PROPERTY SOLUTIONS, LLC ACTIVE 2016-07-18 2026-12-31 No data INTERLACED PROPERTY SOLUTIONS, 5991 CHESTER AVE. SUITE 203, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 2037 CARNES ST, Suite 1, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-09-09 2037 CARNES ST, Suite 1, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 2037 CARNES ST, Suite 1, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2017-09-16 Bennett, Patricia A No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State