Search icon

IMMIGRANT LEGAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IMMIGRANT LEGAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMIGRANT LEGAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L12000034030
FEI/EIN Number 45-4747369

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

Address: 2451 MCMULLEN BOOTH ROAD, 214, CLEARWATER, FL, 33759, US
Mail Address: 5406 HOOVER BLVD., TAMPA, FL, 33634, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAISMAN CYNTHIA I President 2451 MCMULLEN BOOTH ROAD, SUITE 214, CLEARWATER, FL, 33759
WAISMAN CYNTHIA I Vice President 2451 MCMULLEN BOOTH ROAD, SUITE 214, CLEARWATER, FL, 33759
WAISMAN CYNTHIA I Treasurer 2451 MCMULLEN BOOTH ROAD, SUITE 214, CLEARWATER, FL, 33759
WAISMAN CYNTHIA I Secretary 2451 MCMULLEN BOOTH ROAD, SUITE 214, CLEARWATER, FL, 33759
WAISMAN CYNTHIA I Agent 2451 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2451 MCMULLEN BOOTH ROAD, 214, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2451 MCMULLEN BOOTH ROAD, 214, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-04-18 WAISMAN, CYNTHIA I -
CHANGE OF MAILING ADDRESS 2013-02-22 2451 MCMULLEN BOOTH ROAD, 214, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State