Search icon

I NET CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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