Search icon

IMPORT & EXPORT SERVICES CONCEPTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Jude Benjamin President 1132 Rosecliff Circle, sanford, FL, 32773
benjamin jude Agent 1132 Rosecliff Circle, Sanford, FL, 32773

Fictitious Names

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

Events

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 - -

Documents

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