Entity Name: | INTLPROP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTLPROP 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: | 01 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000124470 |
FEI/EIN Number |
453909131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25550 COUNTY RD. 448A, MOUNT DORA, FL, 32757, US |
Mail Address: | 25550 COUNTY RD. 448A, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULIEMAN EMIL | Managing Member | 6400 CROOPING ST, WINTER GARDEN, FL, 34787 |
SULIEMAN EMIL | Agent | 6400 CROOPING ST, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000131041 | THE HOMES MATCHMAKER | EXPIRED | 2015-12-28 | 2020-12-31 | - | 6400 CROPPING ST #3107, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-18 | 25550 COUNTY RD. 448A, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2017-12-18 | 25550 COUNTY RD. 448A, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 6400 CROOPING ST, 3107, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State