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. |
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 |
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 |
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 | - |
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 |
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