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. |
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 |
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 |
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 | - | - |
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 |
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