Search icon

INTOWN GROUP, LLC - Florida Company Profile

Company Details

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

INTOWN GROUP, 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: 04 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2005 (20 years ago)
Document Number: L04000017335
FEI/EIN Number 200869296

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

Address: 2915 W BAY COURT AVENUE, TAMPA, FL, 33611
Mail Address: 2915 W BAY COURT AVENUE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINDER GREGORY J Manager 2915 W BAY COURT AVENUE, TAMPA, FL, 33611
MINDER GREGORY J Agent 2915 W BAY COURT AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-19 2915 W BAY COURT AVENUE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 2915 W BAY COURT AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2009-04-22 MINDER, GREGORY J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 2915 W BAY COURT AVENUE, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 2005-06-01 INTOWN GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000010793 ACTIVE 1000000938972 HILLSBOROU 2022-12-19 2043-01-11 $ 7,850.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State