Search icon

IGH 1480 MAIN, LLC - Florida Company Profile

Company Details

Entity Name: IGH 1480 MAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGH 1480 MAIN, 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: L04000049980
FEI/EIN Number 550877722

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

Address: 1509 STATE ST, SARASOTA, FL, 34236
Mail Address: PO BOX 667, BRYAN, OH, 43506
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC GROUP HOLDINGS, LLC, A DELAWARE LLC Manager 1480 MAIN ST, SARASOTA, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
LC VOLUNTARY DISSOLUTION 2012-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1509 STATE ST, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-04-14 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2008-05-23 1509 STATE ST, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2004-07-15 IGH 1480 MAIN, LLC -

Documents

Name Date
LC Voluntary Dissolution 2012-04-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
Name Change 2004-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State