Search icon

NGENIOUSTVPRODUCTS, LLC - Florida Company Profile

Company Details

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

NGENIOUSTVPRODUCTS, 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000013711
FEI/EIN Number 800351262

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

Address: 5361 SUMMER WIND DRIVE, 204, NAPLES, FL, 34109
Mail Address: 5361 SUMMER WIND DRIVE, STE 204, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMAN SCOTT Manager 5361 SUMMER WIND DR 204, NAPLES, FL, 34109
MARK HANSON R Agent 4304 MAIN STREET, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030142 DESIDERATA LLC EXPIRED 2013-03-28 2018-12-31 - 5340 W KENNEDY BLVD, STE 352, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 MARK, HANSON R -
REINSTATEMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 5361 SUMMER WIND DRIVE, 204, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-12-09 5361 SUMMER WIND DRIVE, 204, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2012-01-24
REINSTATEMENT 2010-11-23
Florida Limited Liability 2009-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State