Entity Name: | I NET CAPITAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I NET CAPITAL HOLDINGS, 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: | 30 May 2006 (19 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L06000055341 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N FEDERAL HWY, BOCA RATON, FL, 33432, US |
Mail Address: | 1200 N FEDERAL HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE CHRISTOPHER | Manager | 1440 CORAL RIDGE DR, CORAL SPRINGS, FL, 33071 |
LEONE CHRISTOPHER | Agent | 1200 N FEDERAL HWY #200, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
LC AMENDMENT | 2023-01-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-17 | 1200 N FEDERAL HWY, SUITE 200, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 1200 N FEDERAL HWY, SUITE 200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 1200 N FEDERAL HWY #200, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-09-11 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-20 |
ANNUAL REPORT | 2023-01-30 |
LC Amendment | 2023-01-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State