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. |
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 |
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 |
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 | - |
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