Entity Name: | ISILON SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Oct 2011 (14 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | M11000005244 |
FEI/EIN Number |
364686086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 176 SOUTH STREET, HOPKINTON, MA, 01748, US |
Mail Address: | 3101 WESTERN AVENUE, SEATTLE, WA, 98121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
POTTS ROBERT L | Manager | 176 SOUTH STREET, HOPKINTON, MA, 01748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 176 SOUTH STREET, HOPKINTON, MA 01748 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 176 SOUTH STREET, HOPKINTON, MA 01748 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-10-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000910829 | TERMINATED | 1000000500488 | VOLUSIA | 2013-04-25 | 2033-05-08 | $ 2,990.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Withdrawal | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-12-05 |
CORLCRACHG | 2016-10-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State