Search icon

INDUCTIVE PUMP, LLC - Florida Company Profile

Headquarter

Company Details

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

INDUCTIVE PUMP, 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: 27 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000083269
FEI/EIN Number 270864292

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

Address: 2721 Tangelo Drive, SARASOTA, FL, 34239, US
Mail Address: 2721 Tangelo Drive, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INDUCTIVE PUMP, LLC, NEW YORK 3873714 NEW YORK

Key Officers & Management

Name Role Address
SALAMEY LAURENCE R Manager 2721 Tangelo Drive, SARASOTA, FL, 34239
SALAMEY LAURENCE Agent 2721 Tangelo Drive, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2721 Tangelo Drive, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2018-04-17 2721 Tangelo Drive, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2721 Tangelo Drive, SARASOTA, FL 34239 -
MERGER 2009-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000100203

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State