Entity Name: | IVR CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IVR CONCEPTS, 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: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000020969 |
FEI/EIN Number |
204382791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 SOUTH DIXIE HIGHWAY, SUITE 202, BOCA RATON, FL, 33432 |
Mail Address: | JOHN HUDAK C/O CRITERIUM, INC, 358 BROADWAY - STE 201, SARATOGA SPRINGS, NY, 12866 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDAK JOHN P | Managing Member | 358 BROADWAY - STE 201, SARATOGA SPRINGS, NY, 12866 |
KATHLEEN WANSER D | Manager | 358 BROADWAY - SUITE 201, SARATOGA SPRINGS, NY, 12866 |
PRUDEN JAMES L | Agent | 220 SOUTH DIXIE HWY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 220 SOUTH DIXIE HWY, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 600 SOUTH DIXIE HIGHWAY, SUITE 202, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 600 SOUTH DIXIE HIGHWAY, SUITE 202, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-09 | PRUDEN, JAMES L | - |
LC AMENDMENT | 2008-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-09-30 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State