Search icon

INTERNATIONAL TRADING HOUSE LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TRADING HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TRADING HOUSE 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L14000159187
FEI/EIN Number 47-2063075

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

Address: 4368 REEVES RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4368 REEVES RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRO REYES JORGE L Manager 4368 REEVES RD, NEW PORT RICHEY, FL, 34652
REYES ZAMORA CARIDAD D Agent 4368 REEVES RD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 - -
REGISTERED AGENT NAME CHANGED 2018-04-29 REYES ZAMORA, CARIDAD D -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 4368 REEVES RD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2017-04-22 4368 REEVES RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 4368 REEVES RD, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State