Entity Name: | INTERNATIONAL SERVICE CONTRACTORS LLC |
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: | 16 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | M15000009309 |
FEI/EIN Number |
471653257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 South Dillard Street, Winter Garden, FL, 34787, US |
Mail Address: | 425 South Dillard Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schorer Cynthia | Auth | 425 South Dillard Street, Winter Garden, FL, 34787 |
MITCHELL BRIAN | Agent | 425 South Dillard Street, Winter Garden, FL, 34787 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 425 South Dillard Street, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 425 South Dillard Street, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2024-06-07 | 425 South Dillard Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 295 East Highway 50, Suite 4, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | MITCHELL, BRIAN | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State