Search icon

IBMS OF WEST COAST DIVISION, LLC

Company Details

Entity Name: IBMS OF WEST COAST DIVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000262510
FEI/EIN Number 850959853
Address: 2631 Eagle Greens Dr., Plant City, FL, 33566, US
Mail Address: 2631 Eagle Greens Dr., Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Townsend Karen S Agent 2631 Eagle Greens Dr., Plant City, FL, 33566

Managing Member

Name Role Address
Townsend Dave Managing Member 2631 Eagle Greens Dr., Plant City, FL, 33566

Auth

Name Role Address
Townsend Karen S Auth 2631 Eagle Greens Dr., Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019964 IBMS INTERNATIONAL EXPIRED 2019-02-08 2024-12-31 No data 9913 S US HWY 41, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-16 Townsend, Karen S. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 2631 Eagle Greens Dr., Plant City, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 2631 Eagle Greens Dr., Plant City, FL 33566 No data
CHANGE OF MAILING ADDRESS 2021-08-16 2631 Eagle Greens Dr., Plant City, FL 33566 No data
LC AMENDMENT 2019-04-26 No data No data

Documents

Name Date
REINSTATEMENT 2023-08-17
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
LC Amendment 2019-04-26
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State