Entity Name: | INTERNATIONAL CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2007 (17 years ago) |
Document Number: | M07000005064 |
FEI/EIN Number | 205985631 |
Address: | 8907 Regents Park Dr, #310, TAMPA, FL, 33647, US |
Mail Address: | 169 Ramapo Valley Rd, Ste ML-104, Oakland, NJ, 07436, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AJJARAPU ARUNA R | Agent | 19046 Bruce B downs, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Ajjarapu Janakiram | Manager | 169 Ramapo Valley Rd, Ste ML-104, Oakland, NJ, 07436 |
Ajjarapu Aruna R | Manager | 169 Ramapo Valley Rd, Ste ML-104, Oakland, NJ, 07436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000139650 | AGENT'S CHOICE LLC | ACTIVE | 2022-11-09 | 2027-12-31 | No data | 8911 REGENTS PARK DRIVE SUITE 510, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-21 | 8907 Regents Park Dr, #310, TAMPA, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 8907 Regents Park Dr, #310, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 19046 Bruce B downs, #313, TAMPA, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-12 | AJJARAPU, ARUNA R | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000313609 | TERMINATED | 1000000825012 | HILLSBOROU | 2019-04-29 | 2029-05-01 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State