Search icon

ITC GULF COAST MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ITC GULF COAST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITC GULF COAST MANAGEMENT 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L16000047953
FEI/EIN Number 811725002

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

Address: Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Gr, KY1-1106, KY
Mail Address: 199 E Flagler Street, Miami, FL, 33131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INTERCORP INTERNATIONAL RA LLC Manager
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 - -
LC NAME CHANGE 2020-07-24 ITC GULF COAST MANAGEMENT LLC -
LC NAME CHANGE 2020-07-15 ITC IPG INVESTMENT LLC -
REGISTERED AGENT NAME CHANGED 2020-06-30 NRAI Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY -
CHANGE OF MAILING ADDRESS 2018-04-30 Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-18
LC Name Change 2020-07-24
LC Name Change 2020-07-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State