Search icon

IGNITE INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: IGNITE INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGNITE INDUSTRIES 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: 09 Dec 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L03000051160
FEI/EIN Number 562436843

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

Address: 1331 SE 14th Court, Deerfield Beach, FL, 33441, US
Mail Address: 1331 SE 14th Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER PATRICK FPatrick Manager 1331 SE 14th Court, Deerfield Beach, FL, 33441
Meyer Edward Authorized Representative 1331 SE 14th Court, Deerfield Beach, FL, 33441
MAIN MAUREEN Agent 1331 SE 14th Court, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 1331 SE 14th Court, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1331 SE 14th Court, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1331 SE 14th Court, Deerfield Beach, FL 33441 -
REINSTATEMENT 2015-12-29 - -
LC NAME CHANGE 2015-12-29 IGNITE INDUSTRIES LLC -
REGISTERED AGENT NAME CHANGED 2015-12-29 MAIN, MAUREEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
Reinstatement 2015-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State