Search icon

IEL MANAGEMENT, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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