Search icon

INTERNATIONAL STEVEDORING & TERMINAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL STEVEDORING & TERMINAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL STEVEDORING & TERMINAL SERVICES, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000129240
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 108 CANNON COURT W., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 108 CANNON COURT W., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG TIMOTHY J Managing Member 108 CANNON COURT W., PONTE VEDRA BEACH, FL, 32082
ARMSTRONG TIMOTHY J Agent 108 CANNON COURT W., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 108 CANNON COURT W., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-04-11 108 CANNON COURT W., PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 108 CANNON COURT W., PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State