Search icon

INTERLOC PROPERTIES LLC

Company Details

Entity Name: INTERLOC PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2013 (11 years ago)
Document Number: M13000007325
FEI/EIN Number 650783172
Address: 466 NE 5th Ave, Delray Beach, FL, 33483, US
Mail Address: 466 NE 5th Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Harrigan Peter A Agent 466 NE 5th Ave, Delray Beach, FL, 33483

Manager

Name Role Address
HARRIGAN PETER Manager 466 NE 5th Ave, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026697 CULINARY SOLUTIONS ACTIVE 2024-02-19 2029-12-31 No data 466 NE 5TH AVE, DELRAY BEACH, FL, 33483
G16000025382 CASA ATLANTICO EXPIRED 2016-03-09 2021-12-31 No data 1177 GEORGE BUSH BLVD, SUITE 400, DELRAY BEACH, FL, 33483
G16000025380 PALM GARDEN APARTMENTS EXPIRED 2016-03-09 2021-12-31 No data 1177 GEORGE BUSH BLVD, SUITE 400, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 466 NE 5th Ave, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2021-03-03 466 NE 5th Ave, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 466 NE 5th Ave, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 Harrigan, Peter A No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State