Entity Name: | IMPORT & EXPORT SERVICES CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPORT & EXPORT SERVICES CONCEPTS 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: | 29 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000111805 |
FEI/EIN Number |
453581281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1132 Rosecliff Circle, sanford, FL, 32773, US |
Mail Address: | 158 Parker Street, Newark, NJ, 07104, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jude Benjamin | President | 1132 Rosecliff Circle, sanford, FL, 32773 |
benjamin jude | Agent | 1132 Rosecliff Circle, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047171 | PHENIX STONE | EXPIRED | 2012-05-21 | 2017-12-31 | - | 4727 NW 72 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 1132 Rosecliff Circle, sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1132 Rosecliff Circle, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 1132 Rosecliff Circle, sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | benjamin, jude | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-21 |
Florida Limited Liability | 2011-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State