Search icon

INTERNATIONAL SUSTAINABLE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SUSTAINABLE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL SUSTAINABLE CONSTRUCTION, 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: 28 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000149143
FEI/EIN Number 461469866

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

Address: 1001 CORPORATE AVE, 111, NORTH PORT, FL, 34286
Mail Address: 1001 CORPORATE AVE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINLEIN DOUGLAS Manager 2880 S. Biscayne Dr, NORTH PORT, FL, 34286
RICHARDSON ROBERT Managing Member 5219 12TH AVE. W, BRADENTON, FL, 34209
BURT SCOTT Managing Member 5864 WESTSCOTT AVE., NORTH PORT, FL, 34291
HEINLEIN DOUGLAS Agent 2880 S. Biscayne Dr, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 2880 S. Biscayne Dr, NORTH PORT, FL 34286 -
REINSTATEMENT 2013-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 1001 CORPORATE AVE, 111, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2013-10-17 1001 CORPORATE AVE, 111, NORTH PORT, FL 34286 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-10 - -

Documents

Name Date
ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-17
LC Amendment 2013-06-10
Florida Limited Liability 2012-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State