Entity Name: | INTERIM EXECUTIVE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Feb 2013 (12 years ago) |
Date of dissolution: | 04 Jan 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L13000026280 |
FEI/EIN Number | 46-2138440 |
Address: | 2692 US 1 S,, St. Augustine, FL, 32086, US |
Mail Address: | PO Box 3163, ST. AUGUSTINE, FL, 32085, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORISSETTE MAURICE | Agent | 120 TWINE STREET, ST AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
MORISSETTE MAURICE | Managing Member | 2692 US 1 S,, St. Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 2692 US 1 S,, Suite 101, St. Augustine, FL 32086 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 2692 US 1 S,, Suite 101, St. Augustine, FL 32086 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 120 TWINE STREET, ST AUGUSTINE, FL 32084 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000614087 | ACTIVE | 1000000677646 | HILLSBOROU | 2015-05-15 | 2025-05-22 | $ 1,728.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-05 |
Florida Limited Liability | 2013-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State