Entity Name: | IN PLAIN VIEW INVESTIGATION AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IN PLAIN VIEW INVESTIGATION AGENCY, 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: | 01 Oct 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: | L08000093001 |
FEI/EIN Number |
263764583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 20th Street, VERO BEACH, FL, 32960, US |
Mail Address: | 1445 79TH AVENUE, VERO BEACH, FL, 32966 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNESECCHI RAFFAEL | Manager | 1445 79TH AVENUE, VERO BEACH, FL, 32966 |
Carnesecchi Philippa A | Agent | 1445 79TH AVENUE, VERO BEACH, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102382 | IPV INVESTIGATIONS | EXPIRED | 2009-05-20 | 2014-12-31 | - | 3885 20TH STREET, VERO BEACH, FL, 32960, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 1601 20th Street, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Carnesecchi, Philippa A | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1601 20th Street, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 1445 79TH AVENUE, VERO BEACH, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-12-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State