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. |
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 |
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 |
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 | - |
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