Search icon

INOBBAR, L.L.C. - Florida Company Profile

Company Details

Entity Name: INOBBAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INOBBAR, L.L.C. 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: 24 Aug 2000 (25 years ago)
Date of dissolution: 18 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: L00000010213
FEI/EIN Number 593665533

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

Address: 707 17TH STREET, DENVER, CO, 80202, US
Mail Address: 707 17TH STREET, DENVER, CO, 80202, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INOBBAR 401(K) PLAN 2017 593665533 2018-12-24 INOBBAR 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 8132028000
Plan sponsor’s address 3820 NORTHDALE BLVD, SUITE 205A, TAMPA, FL, 33624

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-12-21
Name of individual signing JASON WILLIAMS
Valid signature Filed with authorized/valid electronic signature
INOBBAR 401(K) PLAN 2017 593665533 2018-07-27 INOBBAR 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 8132028000
Plan sponsor’s address 3820 NORTHDALE BLVD., SUITE 205A, TAMPA, FL, 33624

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEVERSON PATRICK M Manager FOUR EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111
ATLAS RYAN Manager FOUR EMBARCADERO CENTERO, SAN FRANCISCO, CA, 94111
GOVDELIVERY HOLDINGS, LLC Authorized Member 707 17TH STREET, DENVER, CO, 80202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041710 NOVUSOLUTIONS EXPIRED 2010-05-10 2015-12-31 - 10012 N. DALE MABRY HWY., SUITE 115, TAMPA, FL, 33618
G09050900418 NOVUSOLUTIONS EXPIRED 2009-02-19 2014-12-31 - 10012 N. DALE MABRY HWY., SUITE 115, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 707 17TH STREET, SUITE 4000, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2017-08-10 707 17TH STREET, SUITE 4000, DENVER, CO 80202 -
REGISTERED AGENT NAME CHANGED 2017-08-10 C T CORPORATION SYSTEM -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2018-07-18
ANNUAL REPORT 2018-03-07
LC Amendment 2017-08-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-03-09
ANNUAL REPORT 2010-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State