Entity Name: | IEL MANAGEMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IEL MANAGEMENT, 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: | 02 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | L02000025944 |
FEI/EIN Number |
161631820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21327 Chinaberry Dr, Boca Raton, FL, 33428, US |
Mail Address: | 21327 Chinaberry Dr, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SASLAFSKY GUSTAVO | Manager | 21327 Chinaberry Dr, Boca Raton, FL, 33428 |
SASLAFSKY MARIA | Manager | 21327 Chinaberry Dr, Boca Raton, FL, 33428 |
Saslafsky Gustavo | Agent | 21327 Chinaberry Dr, Boca Raton, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000099954 | BREAKTHROUGHATLANTA | ACTIVE | 2022-08-23 | 2027-12-31 | - | 21327 CHINABERRY DR, BOCA RATON, FL, 33428 |
G19000062016 | SUMMIT HOME INSPECTION | ACTIVE | 2019-05-27 | 2029-12-31 | - | 21327 CHINABERRY DRIVE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 21327 Chinaberry Dr, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 21327 Chinaberry Dr, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 21327 Chinaberry Dr, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | Saslafsky, Gustavo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-09 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State