Search icon

ILTIS LENDING GROUP, INCORPORATED

Company Details

Entity Name: ILTIS LENDING GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2003 (22 years ago)
Document Number: P01000081729
FEI/EIN Number 65-1141791
Address: 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236
Mail Address: 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ILTIS, Michael R Agent 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236

Director

Name Role Address
ILTIS, Michael R Director 1348 FRUITVILLE ROAD, SUITE 303 SARASOTA, FL 34236

President

Name Role Address
ILTIS, Michael R President 1348 FRUITVILLE ROAD, SUITE 303 SARASOTA, FL 34236

Secretary

Name Role Address
ILTIS, Michael R Secretary 1348 FRUITVILLE ROAD, SUITE 303 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 ILTIS, Michael R No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2008-04-29 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 1348 FRUITVILLE ROAD, SUITE 303, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2003-02-10 ILTIS LENDING GROUP, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State