Search icon

INTERNATIONAL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL TECHNOLOGIES, 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L15000123175
FEI/EIN Number APPLIED FOR

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

Address: 9800 4th Street North, Suite 200, St Petersburg, FL, 33702, US
Mail Address: 9800 4th Street North, Suite 200, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX THOMAS F Managing Member 9800 4th Street North, St Petersburg, FL, 33702
DILLAHUNTY LARRY L Managing Member 9800 4th Street North, St Petersburg, FL, 33702
COX THOMAS F Agent 9800 4th Street North, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 9800 4th Street North, Suite 200, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-02-01 9800 4th Street North, Suite 200, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 9800 4th Street North, Suite 200, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-09-27 COX, THOMAS F -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-09-27
Florida Limited Liability 2015-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State