Search icon

INEGOTIATE4YOU.COM, LLC - Florida Company Profile

Company Details

Entity Name: INEGOTIATE4YOU.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INEGOTIATE4YOU.COM, 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000080471
FEI/EIN Number 260640024

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

Address: 2813 AQUILA ST., TAMPA, FL, 33629, US
Mail Address: 4567 Bullard Dr., Shingle Springs, CA, 95682-9772, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ROBERT B Managing Member 2813 AQUILA ST., TAMPA, FL, 33629
BROOKS REINHOLD G Managing Member 4567 Bullard Dr., Shingle Springs, CA, 956829772
BROOKS REINHOLD G Agent 6117 94th Avenue, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 6117 94th Avenue, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 BROOKS, REINHOLD G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-20 2813 AQUILA ST., TAMPA, FL 33629 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-02
REINSTATEMENT 2011-10-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-11
REINSTATEMENT 2008-11-13
Florida Limited Liability 2007-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State