Search icon

INTERNATIONAL CONTRACTORS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CONTRACTORS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M03000002902
FEI/EIN Number 043508692

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

Address: 305 5TH AVENUE SOUTH, SUITE 206, NAPLES, FL, 34102
Mail Address: 305 5TH AVENUE SOUTH, SUITE 206, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LIDDELL WILLIAM Agent 670 ROCKPORT COURT, MARCO ISLAND, FL, 34145
INTERNATIONAL CONTRACTORS SERVICES, INC. Managing Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 670 ROCKPORT COURT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-12 305 5TH AVENUE SOUTH, SUITE 206, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-07-12 305 5TH AVENUE SOUTH, SUITE 206, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000889445 ACTIVE 1000000318024 LEON 2013-05-02 2033-05-08 $ 4,572.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000775309 LAPSED 10-04737CA COLLIER COUNTY CIRCUIT COURT 2011-11-14 2016-11-30 $300,886.03 GRANITE NAPLES 305, LLC, 40 EAST 52ND STREET, 8TH FLOOR, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-03-28
Foreign Limited 2003-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State