Search icon

INNOVATIVE DESIGNS OF NW FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE DESIGNS OF NW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE DESIGNS OF NW FLORIDA 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000036203
FEI/EIN Number 204643306

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

Address: 161 Goldsby Rd, Santa Rosa Beach, FL, 32459, US
Mail Address: INNOVATIVE DESIGNS OF NWF, LLC, 161 Goldsby Rd, Santa Rosa BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BENJAMIN R Managing Member 93 DUNES LAKE CIRCLE, Santa Rosa Beach, FL, 32459
GEORGE BENJAMIN RIV Agent 93 DUNES LAKE CIRCLE, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 93 DUNES LAKE CIRCLE, UNIT G-308, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 161 Goldsby Rd, UNIT # D-15, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-10-02 161 Goldsby Rd, UNIT # D-15, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 GEORGE, BENJAMIN R, IV -

Documents

Name Date
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State