Entity Name: | IDEA GROUP INVESTMENT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEA GROUP INVESTMENT L.L.C. 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: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 18 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | L07000115459 |
FEI/EIN Number |
261420913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8607 COMPASS COURT, LAUREL, MD, 20708, US |
Address: | 1488 E. SEMORAN BLVD, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MATHEW M | Manager | 8607 COMPASS CT., LAUREL, MD, 20708 |
THOMAS VARGHESE M | Managing Member | 8607 COMPASS CT., LAUREL, MD, 20708 |
THOMAS JOSEPH M | Manager | 11218 PURPLE PLUM CT, ORLANDO, FL, 32821 |
THOMAS MATHEW M | Agent | 11218 PURPLE PLUM CT, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1488 E. SEMORAN BLVD, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11218 PURPLE PLUM CT, ORLANDO, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | THOMAS, MATHEW M | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-01 | 1488 E. SEMORAN BLVD, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2009-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State