Entity Name: | INTERLACED PROPERTY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERLACED PROPERTY SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2011 (14 years ago) |
Document Number: | L11000101880 |
FEI/EIN Number |
453438142
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BENNETT PATRICIA A | Vice President | c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073 |
BENNETT PATRICIA A | Treasurer | c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073 |
Cobreiro Daniel | President | 2037 CARNES ST, Orange Park, FL, 32073 |
Bennett Patricia A | Agent | 2037 CARNES ST, Orange Park, FL, 32073 |
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 | - | INTERLACED PROPERTY SOLUTIONS, 5991 CHESTER AVE. SUITE 203, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 2037 CARNES ST, Suite 1, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 2037 CARNES ST, Suite 1, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-09 | 2037 CARNES ST, Suite 1, Orange Park, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-16 | Bennett, Patricia A | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3953248202 | 2020-08-05 | 0491 | PPP | 5991 Chester Ave #203, JACKSONVILLE, FL, 32217-2230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State