Search icon

IBN TECH, LLC - Florida Company Profile

Company Details

Entity Name: IBN TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBN TECH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L07000024461
FEI/EIN Number 208570067

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

Address: 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA AJAYKUMAR Managing Member 306, Crystal Corporate, 3rd FL., Pune, Ma, 41103
John Folson Director 129 W. HIBISCUS BLVD, MELBOURNE, FL, 32901
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066213 INSOURCEPRO EXPIRED 2012-07-02 2017-12-31 - 1430 ROYAL PALM SQUARE BLVD, SUITE 103, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 INCORPORATING SERVICES, LTD. -
LC STMNT OF RA/RO CHG 2020-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1540 GLENWAY DR, #1104, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2017-02-01 IBN TECH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 1314 E. Las Olas Blvd, #1104, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-01-26 1314 E. Las Olas Blvd, #1104, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2013-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000784740 TERMINATED 1000000686439 LEE 2015-07-13 2025-07-22 $ 1,808.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-14
CORLCRACHG 2020-06-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
LC Name Change 2017-02-01
ANNUAL REPORT 2017-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State