Entity Name: | INTERBLOCK USA L.L.C. |
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: | 09 Jul 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Mar 2020 (5 years ago) |
Document Number: | M10000003059 |
FEI/EIN Number |
030449695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 S DECATUR BLVD STE 100, LAS VEGAS, NV, 89118, US |
Mail Address: | 6900 S DECATUR BLVD STE 100, LAS VEGAS, NV, 89118, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Connelly John JIV | Chief Executive Officer | 6900 S Decatur Blvd Ste 100, LAS VEGAS, NV, 89118 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-22 | 6900 S DECATUR BLVD STE 100, LAS VEGAS, NV 89118 | - |
CHANGE OF MAILING ADDRESS | 2023-12-22 | 6900 S DECATUR BLVD STE 100, LAS VEGAS, NV 89118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2020-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | NORTHWEST REGISTERED AGENT LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000475950 | TERMINATED | 1000000670237 | COLUMBIA | 2015-04-01 | 2035-04-17 | $ 529.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000011339 | TERMINATED | 1000000323440 | LEON | 2012-12-06 | 2033-01-02 | $ 2,420.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-12 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-28 |
CORLCRACHG | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State