Entity Name: | INNER ARMOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNER ARMOUR, 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: |
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: | 15 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000067885 |
FEI/EIN Number |
760766972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 EPISCOPAL RD, BERLIN, CT, 06037, US |
Mail Address: | PO BOX 208, BERLIN, CT, 06037, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDEN RID | Vice President | 225 EPISCOPAL RD, BERLIN, CT, 06037 |
MORIN JOHN | President | 225 EPISCOPAL RD, BERLIN, CT, 06037 |
LAGACE DIANE | Assistant Vice President | 225 EPISCOPAL RD, BERLIN, CT, 06037 |
RIZZO TOM Esq. | Agent | 2340 PERIWINKLE WAY J2, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 225 EPISCOPAL RD, BERLIN, CT 06037 | - |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 225 EPISCOPAL RD, BERLIN, CT 06037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 2340 PERIWINKLE WAY J2, SANIBEL, FL 33957 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | RIZZO, TOM, Esq. | - |
CANCEL ADM DISS/REV | 2007-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-08-26 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State