Search icon

IPOSHER LLC - Florida Company Profile

Company Details

Entity Name: IPOSHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPOSHER 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: 18 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L07000106138
FEI/EIN Number 261264170

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

Address: 8783 IRON MOUNTAIN TRL, Windermere, FL, 34786, US
Mail Address: 8783 IRON MOUNTAIN TRL, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG VIVIEN Z Managing Member 8783 IRON MOUNTAIN TRL, Windermere, FL, 34786
HUANG VIVIEN Z Agent 8783 IRON MOUNTAIN TRL, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-06 IPOSHER LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8783 IRON MOUNTAIN TRL, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-01-15 8783 IRON MOUNTAIN TRL, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 8783 IRON MOUNTAIN TRL, Windermere, FL 34786 -
LC AMENDMENT 2012-08-27 - -
LC AMENDMENT AND NAME CHANGE 2012-02-16 CHINESE TEA CULTURE LLC -
REGISTERED AGENT NAME CHANGED 2012-02-16 HUANG, VIVIEN Z -
LC AMENDMENT 2010-11-01 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
LC Name Change 2024-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State