Search icon

IFL LLC - Florida Company Profile

Company Details

Entity Name: IFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFL 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000085273
FEI/EIN Number 203429398

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

Address: 215 N EOLA DRIVE, ORLANDO, FL, 32801, US
Mail Address: 215 N EOLA DRIVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RYAN Manager 510 GATLIN AVE, ORLANDO, FL, 32806
Reinert Peter E Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-21 215 N EOLA DRIVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 215 N EOLA DRIVE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Reinert, Peter E. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 215 N EOLA DRIVE, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2014-08-01 - -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-19
CORLCRACHG 2014-08-01
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State