Search icon

IMS CONSULTING AND EXPERT SERVICES, LLC

Company Details

Entity Name: IMS CONSULTING AND EXPERT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2017 (7 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L17000237088
FEI/EIN Number 84-1204705
Address: 4400 Bayou Blvd., Ste. 6, Pensacola, FL, 32503, US
Mail Address: 4400 Bayou Blvd., Ste. 6, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Crane James Manager 4400 Bayou Blvd., Pensacola, FL, 32503
Greer Garrett Manager 2001 Ross Avenue, Dallas, TX, 75201
Stein Peter J Manager 2001 Ross Avenue, Dallas, TX, 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101413 LITIGATION INSIGHTS ACTIVE 2021-08-04 2026-12-31 No data 4400 BAYOU BLVD STE 6, PENSACOLA, FL, 32503
G20000115025 IMS EXPERTSERVICES ACTIVE 2020-09-04 2025-12-31 No data 4400 BAYOU BLVD, STE 6, PENSACOLA, FL, 32503
G20000111761 THE FOCAL POINT ACTIVE 2020-08-28 2025-12-31 No data 4400 BAYOU BLVD, STE 6, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-17 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS IMS CONSULTING AND EXPERT SERVICES,. CONVERSION NUMBER 300000237733
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 4400 Bayou Blvd., Ste. 6, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2022-03-31 4400 Bayou Blvd., Ste. 6, Pensacola, FL 32503 No data
LC NAME CHANGE 2021-03-02 IMS CONSULTING AND EXPERT SERVICES, LLC No data
CONVERSION 2017-11-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000001828. CONVERSION NUMBER 900000175949

Documents

Name Date
Conversion 2023-03-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-22
LC Name Change 2021-03-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State