Search icon

I&T SERV, LLC - Florida Company Profile

Company Details

Entity Name: I&T SERV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I&T SERV, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: L18000220944
FEI/EIN Number 83-1923198

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

Address: 850 NW Federal Highway, Stuart, FL, 34994, US
Mail Address: P.O. BOX 773, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ GIULIANA A Authorized Member 3530 NW FEDERAL HIGHWAY SUITE #111, STUART, FL, 34994
ROJAS QUISPE STEVEN A Authorized Member 2551 NE 184TH TERRACE, NORTH MIAMI BEACH, FL, 33160
ROJAS QUISPE STEVEN A Agent 850 NW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103683 INTERPRETER AND TRANSLATION SERV LLC EXPIRED 2018-09-20 2023-12-31 - PO BOX 773, STUART, FL, 34995

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-08-18 I&T SERV, LLC -
REGISTERED AGENT NAME CHANGED 2023-08-18 ROJAS QUISPE, STEVEN A -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 850 NW FEDERAL HIGHWAY, SUITE #111, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 850 NW Federal Highway, Suite # 111, Stuart, FL 34994 -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-29
LC Amendment and Name Change 2023-08-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
LC Amendment 2019-11-22
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State