Search icon

IP REMODELING & MORE LLC - Florida Company Profile

Company Details

Entity Name: IP REMODELING & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IP REMODELING & MORE 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 13 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: L05000072294
FEI/EIN Number 830434628

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

Address: 1315 N PINEHILLS RD, ORLANDO, FL, 32808
Mail Address: 1315 N PINEHILLS RD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO IVAN O Manager 4339 RIXEY ST, ORLANDO, FL, 32803
PRIETO IVAN O Agent 4339 RIXEY STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-13 - -
LC AMENDMENT AND NAME CHANGE 2014-09-30 IP REMODELING & MORE LLC -
REGISTERED AGENT NAME CHANGED 2013-02-02 PRIETO, IVAN O -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 1315 N PINEHILLS RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2006-05-31 1315 N PINEHILLS RD, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815164 TERMINATED 1000000178161 ORANGE 2010-06-25 2020-08-04 $ 677.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-13
LC Amendment and Name Change 2014-09-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-24
Reg. Agent Change 2011-08-05
Reg. Agent Resignation 2011-05-11
REINSTATEMENT 2011-03-10
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State