Entity Name: | I. G. S. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | L16000122921 |
FEI/EIN Number | 30-1029197 |
Address: | 3668 Davie Blvd, Fort Lauderdale, FL, 33312, US |
Mail Address: | 7950 NW 53rd Street, Dural, Miami, FL, 33166, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARMER GRACE M | Agent | 3668 Davie Blvd, Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
STARMER GRACE M | Manager | 3668 Davie Blvd, Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
LALANI Karim | Mr | 29 Elvetham Road, Birmingham, B15 2Z |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132089 | PUBLICIST 4 BOOKS | ACTIVE | 2023-10-26 | 2028-12-31 | No data | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166 |
G20000055233 | PPE CONSULTING&SALES | ACTIVE | 2020-05-19 | 2025-12-31 | No data | 3020 NE 41ST TERR., 412, HOMESTEAD, FL, 33033 |
G18000037272 | I. G. S. LLC LAW.COM | EXPIRED | 2018-03-20 | 2023-12-31 | No data | 27901 SW 129TH COURT, HOMESTEAD, FL, 33032 |
G18000015587 | YOUR ONLINE PUBLICIST | ACTIVE | 2018-01-29 | 2028-12-31 | No data | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3668 Davie Blvd, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3668 Davie Blvd, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 3668 Davie Blvd, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | STARMER, GRACE MARILYN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-09-16 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State