Search icon

1IBC, LLC

Company Details

Entity Name: 1IBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2008 (17 years ago)
Date of dissolution: 25 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L08000045991
FEI/EIN Number 272985804
Address: 190 Turtle Lake Ct., NAPLES, FL, 34105, US
Mail Address: 190 Turtle Lake Ct., NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ECHEVERRIAZHAYDEE B Agent 190 Turtle Lake Ct., NAPLES, FL, 34105

Manager

Name Role Address
HERNANDEZ ECHEVERRIAZHAYDEE B Manager 190 Turtle Lake Ct., NAPLES, FL, 34105

Managing Member

Name Role Address
ECHEVERRIA CAPRILES FELIPE Managing Member 190 Turtle Lake Ct., NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068466 ZH DRESSES AND ALTERATIONS EXPIRED 2011-07-07 2016-12-31 No data 2313 ARBOUR WALK CIR. #114, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 190 Turtle Lake Ct., Apt. #304, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 190 Turtle Lake Ct., Apt. #304, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-02-11 190 Turtle Lake Ct., Apt. #304, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 HERNANDEZ ECHEVERRIA, ZHAYDEE B No data
LC AMENDMENT AND NAME CHANGE 2010-12-09 1IBC, LLC No data
LC AMENDMENT 2010-07-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-25
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-15
LC Amendment and Name Change 2010-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State