Search icon

INTREPID GROUP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: INTREPID GROUP ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTREPID GROUP ENTERPRISES, 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000073937
FEI/EIN Number 263102870

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

Address: 609 W AZEELE ST, TAMPA, FL, 33606
Mail Address: 609 W AZEELE ST, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ROBERT J Managing Member 796 SPRINGBROOK RD, HAVANA, FL, 32303
RYAN ROBERT J Agent 796 SPRINGBROOK RD, HAVANA, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09019900075 DONUT DEPOT EXPIRED 2009-01-17 2014-12-31 - 4244 W TENNESSEE ST SUITE 307, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 796 SPRINGBROOK RD, HAVANA, FL 32303 -
REGISTERED AGENT NAME CHANGED 2012-01-05 RYAN, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 609 W AZEELE ST, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-01-26 609 W AZEELE ST, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State