Search icon

INNOVATIVE CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE CARPENTRY, 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: 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000070186
FEI/EIN Number 450533147

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

Address: 514 Bristol drive, Altamonte Springs, FL, 32714, US
Mail Address: po box 571177, orlando, FL, 32857, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICO MARCOS M Managing Member 514 Bristol drive, Altamonte Springs, FL, 32714
CHICO MARCOS M Agent 514 Bristol drive, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-21 514 Bristol drive, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 514 Bristol drive, Altamonte Springs, FL 32714 -
REINSTATEMENT 2019-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-03 514 Bristol drive, Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 CHICO, MARCOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-07-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-02-03
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-07-26
ANNUAL REPORT 2009-05-05
Florida Limited Liability 2008-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State