Search icon

IDEAS WORDS RESULTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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