Entity Name: | IS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L12000088247 |
FEI/EIN Number | 46-0719835 |
Address: | 1465 STELLAR DRIVE, OVIEDO, FL, 32765, US |
Mail Address: | 1465 STELLAR DRIVE, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IS SOLUTIONS, LLC, ALABAMA | 000-516-693 | ALABAMA |
Headquarter of | IS SOLUTIONS, LLC, KENTUCKY | 0884046 | KENTUCKY |
Headquarter of | IS SOLUTIONS, LLC, KENTUCKY | 0884063 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IS SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 460719835 | 2018-04-13 | IS SOLUTIONS LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-04-13 |
Name of individual signing | CYNTHIA DARLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
IS SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
Darley cynthia N | Managing Member | 1465 STELLAR DR, Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
darley cynthia | Manager | 1465 STELLAR DRIVE, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-26 | IS SOLUTIONS LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 1465 STELLAR DRIVE, OVIEDO, FL 32765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State