Search icon

I.S.E.L., LLC - Florida Company Profile

Company Details

Entity Name: I.S.E.L., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I.S.E.L., 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: 18 Sep 2015 (10 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L15000158802
FEI/EIN Number 32-0475322

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

Address: 5266 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
Mail Address: 3630 E. Kemper Rd, Attn: Nicole Villarreal, Sharonville, OH, 45241, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DUBOIS CHEMICALS, INC. Auth
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
MERGER 2023-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F08000004157. MERGER NUMBER 300000247293
CHANGE OF MAILING ADDRESS 2023-05-09 5266 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2022-08-03 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF AUTHORITY 2015-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413452 TERMINATED 1000000932278 DUVAL 2022-08-25 2042-08-31 $ 36,381.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-29
CORLCAUTH 2015-09-21
Florida Limited Liability 2015-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State