Entity Name: | INDUSTRIAL BATTERY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDUSTRIAL BATTERY OF FLORIDA, 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: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000055706 |
FEI/EIN Number |
262852594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 Oakes Road, Bay T, Davie, FL, 33314, US |
Mail Address: | 4750 Oakes Road, Bay T, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LOUIS P | Managing Member | 4750 Oakes Road, Davie, FL, 33314 |
MARCONI DAVID | Managing Member | 4750 Oakes Road, Davie, FL, 33314 |
SOUTH FLORIDA CPA FINANCIAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 12555 ORANGE DRIVE, 116, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | SOUTH FLORIDA CPA FINANCIAL, INC | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2016-05-06 | INDUSTRIAL BATTERY OF FLORIDA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 4750 Oakes Road, Bay T, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 4750 Oakes Road, Bay T, Davie, FL 33314 | - |
LC AMENDMENT | 2009-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
LC Name Change | 2016-05-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State