Search icon

INTERNET FREIGHT TERMINAL LLC - Florida Company Profile

Company Details

Entity Name: INTERNET FREIGHT TERMINAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNET FREIGHT TERMINAL 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L15000070638
FEI/EIN Number 47-3933317

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

Address: 13211 WHITE HAVEN LANE, UNIT 1503, FORT MYERS, FL, 33966, US
Mail Address: 13211 WHITE HAVEN LANE, UNIT 1503, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVE WANDA Manager 13211 WHITE HAVEN LANE, FORT MYERS, FL, 33966
MOORE ANTHONY C Managing Member 13211 WHITE HAVEN LANE UNIT 1503, FORT MYERS, FL, 33966
KRISS JUDITH L Manager 13211 WHITE HAVEN LANE, FORT MYERS, FL, 33966
DOVE WANDA S Agent 13211 WHITE HAVEN LANE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
LC AMENDMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 DOVE, WANDA S -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 13211 WHITE HAVEN LANE, UNIT 1503, FORT MYERS, FL 33966 -
REINSTATEMENT 2017-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-30
LC Amendment 2021-10-21
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State