Entity Name: | INNOVATIVE FUNDING CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE FUNDING CONCEPTS, 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: |
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: | 23 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | L07000107515 |
FEI/EIN Number |
223970571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCELLI JOSEPH A | Manager | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652 |
EGAN JOHN F | Manager | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652 |
EGAN JOHN F | Secretary | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652 |
EGAN JOHN F | Treasurer | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652 |
PORCELLI JOSEPH A | Agent | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | PORCELLI, JOSEPH A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL 34652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State