Search icon

I-NEBULA.COM LLC - Florida Company Profile

Company Details

Entity Name: I-NEBULA.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-NEBULA.COM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Dec 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L00000000005
FEI/EIN Number 593618796

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

Address: 2855 LAKE MICHAELA BLVD., VALRICO, FL, 33594
Mail Address: 2855 LAKE MICHAELA BLVD., VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENUSEN ERIKSEN Chief Executive Officer 9110 12TH AVE., N.W., BRADENTON, FL, 34209
POWERS DAN Chief Financial Officer 1734 SCOTCH PINE DRIVE, BRANDON, FL, 33511
POWERS DANIEL Agent 2855 LAKE MICHAELA BLVD., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-28 2855 LAKE MICHAELA BLVD., VALRICO, FL 33594 -
REINSTATEMENT 2003-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-28 2855 LAKE MICHAELA BLVD., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2003-10-28 2855 LAKE MICHAELA BLVD., VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2003-10-28 POWERS, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864598 TERMINATED 1000000311076 HILLSBOROU 2012-11-13 2022-11-28 $ 474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2003-10-28
REINSTATEMENT 2002-10-30
ANNUAL REPORT 2001-01-30
REINSTATEMENT 2000-10-25
Florida Limited Liabilites 1999-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State