Search icon

IRRIGATION INNOVATORS LLC - Florida Company Profile

Company Details

Entity Name: IRRIGATION INNOVATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRRIGATION INNOVATORS 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: L10000009440
FEI/EIN Number 271989221

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

Address: 909 VENICE AVE NTH, LEHIGH ACRES, FL, 33971, US
Mail Address: 6017 Pine Ridge Rd Suite 344, Naples, FL, 34119, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA SERGIO R Managing Member 909 VENICE AVE NTH, LEHIGH ACRES, FL, 33971
SILVA SERGIO R Agent 909 VENICE AVE NTH, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018793 SPRINKLER SERVICE CO. EXPIRED 2018-02-05 2023-12-31 - 5750 YAHL ST., SUITE 102, NAPLES, FL, 34109
G18000018872 SPRINKLER SERVICE COMPANY EXPIRED 2018-02-04 2023-12-31 - 6017 PINE RIDGE RD SUITE 344, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-11 - -
CHANGE OF MAILING ADDRESS 2018-03-30 909 VENICE AVE NTH, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 SILVA, SERGIO RJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
REINSTATEMENT 2015-05-05
ANNUAL REPORT 2011-02-27
Florida Limited Liability 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State