Search icon

INTLPROP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SULIEMAN EMIL Managing Member 6400 CROOPING ST, WINTER GARDEN, FL, 34787
SULIEMAN EMIL Agent 6400 CROOPING ST, WINTER GARDEN, FL, 34787

Fictitious Names

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

Events

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 - -

Documents

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