Entity Name: | IDEAS WORDS RESULTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAS WORDS RESULTS, 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: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | L04000092346 |
FEI/EIN Number |
202032706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 MAY DRIVE, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 101 MAY DRIVE, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESMITH ELEANOR LYNN | Managing Member | 101 MAY DRIVE, Santa Rosa Beach, FL, 32459 |
UHLFELDER DANIEL W | Agent | 124 E. COUNTY HIGHWAY 30A, GRAYTON BEACH, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000003753 | 30A STYLE BOOK | EXPIRED | 2011-01-06 | 2016-12-31 | - | 101 MAY DRIVE, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 101 MAY DRIVE, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 101 MAY DRIVE, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State