Search icon

INTERBEAUTE LLC - Florida Company Profile

Company Details

Entity Name: INTERBEAUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERBEAUTE 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: 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: 23 Aug 2001 (24 years ago)
Document Number: L01000014529
FEI/EIN Number 593753705

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

Address: 440 BOW LINE DR, NAPLES, FL, 34103
Mail Address: 440 BOW LINE DR, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORGAZ INGRID F President 440 BOW LINE DR, NAPLES, FL, 34103
FLOREZ ORGAZ INGRID Agent 440 BOW LINE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-22 440 BOW LINE DR, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 440 BOW LINE DR, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-05-05 FLOREZ ORGAZ, INGRID -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 440 BOW LINE DRIVE, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000592056 TERMINATED 11-02802-CC CO CT COLLIER CO 12TH JUD CIR 2013-02-25 2018-03-20 $8,569.77 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVE, NEWPORT NEWS, VA 23602

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State