Search icon

INTERNATIONAL CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2007 (18 years ago)
Document Number: M07000005064
FEI/EIN Number 205985631

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

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

Key Officers & Management

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
AJJARAPU ARUNA R Agent 19046 Bruce B downs, TAMPA, FL, 33647

Fictitious Names

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 - 8911 REGENTS PARK DRIVE SUITE 510, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 8907 Regents Park Dr, #310, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 8907 Regents Park Dr, #310, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 19046 Bruce B downs, #313, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2009-04-12 AJJARAPU, ARUNA R -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State