Search icon

INFLUENCE OP, LLC - Florida Company Profile

Company Details

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

INFLUENCE OP, 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: L09000069554
FEI/EIN Number NOT APPLICABLE

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

Address: 406 AVENUE, MELBOURNE BEACH, FL, 32951, US
Mail Address: 406 AVENUE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERGA TYLER C Manager 406 AVENUE A, MELBOURNE BEACH, FL, 32951
Alberga Sheryl Officer 406 AVENUE, MELBOURNE BEACH, FL, 32951
ALBERGA TYLER C Agent 406 AVENUE A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-17 - -
LC AMENDMENT AND NAME CHANGE 2013-05-03 INFLUENCE OP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 406 AVENUE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2010-02-15 406 AVENUE, MELBOURNE BEACH, FL 32951 -
LC NAME CHANGE 2009-08-27 INFLUENCE LIGHTERS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000586413 TERMINATED 1000000481671 DUVAL 2013-03-11 2033-03-13 $ 3,888.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-17
LC Amendment and Name Change 2013-05-03
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State