Search icon

INOB'S CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: INOB'S CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INOB'S CONTRACTORS, 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: 07 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L07000060329
FEI/EIN Number 260315583

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

Address: 6518 Stoller Ave, Windermere, FL, 34786, US
Mail Address: 9907 8TH STREET, # 1262, GOTHA, FL, 34734-1262, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ EDUARDO Manager 9907 8TH STREET, GOTHA, FL, 347341262
MENDEZ GIORDANO EDUARDO J Manager 9907 8TH STREET, GOTHA, FL, 347341262
MENDEZ GIORDANO DIEGO I Manager 6518 Stoller Ave, Windermere, FL, 34786
MENDEZ EDUARDO Agent 9907 8TH STREET, GOTHA, FL, 347341262

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-08 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 9907 8TH STREET, # 1262, GOTHA, FL 34734-1262 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-09 6518 Stoller Ave, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-21 MENDEZ , EDUARDO -
CHANGE OF MAILING ADDRESS 2013-04-25 6518 Stoller Ave, Windermere, FL 34786 -
REINSTATEMENT 2013-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000434784 TERMINATED 1000000162735 ORANGE 2010-03-05 2030-03-24 $ 1,054.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
LC Amendment 2018-11-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State