Search icon

INTERSTATE MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: INTERSTATE MANAGEMENT COMPANY, 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: 31 Jul 1998 (27 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: M98000000826
FEI/EIN Number 52-2101817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Mail Address: 5301 Headquarters Drive, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kovach Karen Vice President 5301 Headquarters Drive, Plano, TX, 75024
INTERSTATE HOTELS & RESORTS, INC. Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Interstate Operating Company, LP Member 5301 Headquarters Drive, Plano, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 5301 Headquarters Drive, Plano, TX 75024 -
LC STMNT OF RA/RO CHG 2020-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-08-13 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-09-08 - -
LC AMENDMENT 2011-04-19 - -
AMENDMENT 2004-06-01 - -
NAME CHANGE AMENDMENT 2003-08-11 INTERSTATE MANAGEMENT COMPANY, LLC -
REINSTATEMENT 2002-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523880 TERMINATED 1000000903906 PINELLAS 2021-10-06 2031-10-13 $ 15,545.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J01000083747 TERMINATED 01012620056 20035 00659 2001-11-26 2006-12-23 $ 15,099.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-07
CORLCRACHG 2020-08-13
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-17
CORLCRACHG 2016-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State