Search icon

IDEA GARDEN ADVERTISING AND PUBLIC RELATIONS, LC - Florida Company Profile

Company Details

Entity Name: IDEA GARDEN ADVERTISING AND PUBLIC RELATIONS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEA GARDEN ADVERTISING AND PUBLIC RELATIONS, LC 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L00000010926
FEI/EIN Number 651043287

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

Address: 865 16TH PL, VERO BEACH, FL, 32960, US
Mail Address: 865 16TH PL, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DONNA Managing Member 625 13th Ave, VERO BEACH, FL, 32962
DILUCENTE SALLY Managing Member 455 38TH COURT, VERO BEACH, FL, 32968
DILUCENTE WAYNE Managing Member 865 16TH PL, VERO BEACH, FL, 32960
DILUCENTE SALLY Agent 455 38TH COURT, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123794 PLANET VERO ACTIVE 2015-12-08 2025-12-31 - 865 16 PLACE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 865 16TH PL, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2006-04-17 865 16TH PL, VERO BEACH, FL 32960 -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State