Entity Name: | INTERNATIONAL EP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL EP, 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: | 28 Nov 2012 (12 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: | L12000148624 |
FEI/EIN Number |
46-1447603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26246 US 19 NORTH, CLEARWATER, FL, 33761, US |
Mail Address: | 1824 Eagle Trace Blvd, Palm Harbor, FL, 34685, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGDANOS LEONARD | Manager | 26246 US 19 NORTH, CLEARWATER, FL, 33761 |
BOGDANOS LEONARD | Agent | 26246 US 19 NORTH, CLEARWATER, FL, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000116543 | INTERNATIONAL EP LLC | EXPIRED | 2012-12-04 | 2017-12-31 | - | 26246 U.S. HWY. 19 N., CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 26246 US 19 NORTH, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 26246 US 19 NORTH, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 26246 US 19 NORTH, Suite 310, CLEARWATER, FL, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-10-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State