Search icon

ISAAC, LLC - Florida Company Profile

Company Details

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

ISAAC, 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 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000021274
FEI/EIN Number 200018362

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

Address: 10151 UNIVERSITY BOULEVARD, SUITE 174, ORLANDO, FL, 32817
Mail Address: 10151 UNIVERSITY BOULEVARD, SUITE 174, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER GREGG S Manager 10151 UNIVERSITY BOULEVARD, SUITE 174, ORLANDO, FL, 32817
Baker Gregg SGM Agent 1809 EAST BROADWAY STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Baker, Gregg S, GM -
CHANGE OF PRINCIPAL ADDRESS 2012-05-28 10151 UNIVERSITY BOULEVARD, SUITE 174, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2012-05-28 10151 UNIVERSITY BOULEVARD, SUITE 174, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1809 EAST BROADWAY STREET, SUITE 333, OVIEDO, FL 32765 -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-05-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State