Search icon

ILS MANAGEMENT LLC

Company Details

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

Agent

Name Role Address
Graham, Michael L Agent 202 N Harbor City Blvd, 200, MELBOURNE, FL 32935

Managing Member

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

Chief Executive Officer

Name Role Address
Kanaga, Vanessa Chief Executive Officer 202 N Harbor City Blvd, 200 MELBOURNE, FL 32935

Fictitious Names

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

Events

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

Documents

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