Search icon

INGRATTA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: INGRATTA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGRATTA ENTERPRISES, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L05000117219
FEI/EIN Number 204031895

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

Address: 84 HARVARD ST., ENGLEWOOD, FL, 34223
Mail Address: 5723 Doral Ct., SARASOTA, FL, 34238, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRATTA CAROLE S Manager 5723 Doral Court, SARASOTA, FL, 34238
Schultz Cristina Auth 5731 Firestone Ct., SARASOTA, FL, 34238
INGRATTA CAROLE S Agent 5723 Doral Court, SARASOTA, FL, 34238
Meadows Lisa Member 10126 Reseda Blve, Northridge, CA, 91343
Ingrattaa James D Auth 3133 McKinley, Burton, MI, 48429

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-22 - -
LC AMENDMENT 2014-04-25 - -
CHANGE OF MAILING ADDRESS 2013-01-25 84 HARVARD ST., ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 5723 Doral Court, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2012-01-06 INGRATTA, CAROLE S -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 84 HARVARD ST., ENGLEWOOD, FL 34223 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
LC Amendment 2014-04-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State