Search icon

INATOME VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: INATOME VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INATOME VENTURES, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000009438
FEI/EIN Number 760748450

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

Address: 4101 GULF SHORE BLVD N, 19-S, NAPLES, FL, 34103
Mail Address: 4101 GULF SHORE BLVD N, 19-S, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INATOME RICK Managing Member 4101 GULF SHORE BLVD N, 19-S, NAPLES, FL, 34103
INATOME RICK Agent 1100 5TH AVE. SOUTH, STE. 311, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1100 5TH AVE. SOUTH, STE. 311, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 4101 GULF SHORE BLVD N, 19-S, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2007-05-17 - -
CHANGE OF MAILING ADDRESS 2007-05-17 4101 GULF SHORE BLVD N, 19-S, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-01-09
REINSTATEMENT 2007-05-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-11-18
Reg. Agent Change 2002-12-30
Florida Limited Liabilites 2002-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State