Entity Name: | ILS MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 12 Oct 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | M07000006187 |
FEI/EIN Number | 75-3113250 |
Address: | 202 N. Harbor City Blvd. Suite 200, MELBOURNE, FL 32935 |
Mail Address: | 202 N Harbor City Blvd, 200, MELBOURNE, FL 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Graham, Michael L | Agent | 202 N Harbor City Blvd, 200, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
GRAHAM, MICHAEL L | Managing Member | 10000 N. Central Expressway, Suite 850 DALLAS, TX 75231 |
BLATTMACHR FAMILY TRUST OF 2023 | Managing Member | 10000 N. CENTRAL EXPR. 800, DALLAS, TX 75231 |
Name | Role | Address |
---|---|---|
Kanaga, Vanessa | Chief Executive Officer | 202 N Harbor City Blvd, 200 MELBOURNE, FL 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000116881 | INTERACTIVE LEGAL | EXPIRED | 2009-06-10 | 2024-12-31 | No data | 930 S HARBOR CITY BLVD, STE 505, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 202 N. Harbor City Blvd. Suite 200, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 202 N Harbor City Blvd, 200, MELBOURNE, FL 32935 | No data |
LC AMENDMENT | 2023-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-01 | 202 N. Harbor City Blvd. Suite 200, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | Graham, Michael L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
LC Amendment | 2023-12-14 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State