Entity Name: | INNOVATIVE BUILDING DESIGN CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE BUILDING DESIGN CONCEPTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | L10000023441 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. Howard AVE #236, TAMPA, FL, 33606, US |
Mail Address: | 701 S. Howard AVE #236, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAU PATRICK | Manager | 701 S. Howard AVE #236, TAMPA, FL, 33606 |
PATRICK LAU | Agent | 701 S. Howard AVE #236, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100926 | HAMMERHEAD CONSTRUCTIONS SERVICES | EXPIRED | 2010-11-03 | 2015-12-31 | - | 106 S. WESTLAND AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 701 S. Howard AVE #236, TAMPA, FL 33606 | - |
REINSTATEMENT | 2020-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 701 S. Howard AVE #236, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 701 S. Howard AVE #236, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-31 | PATRICK, LAU | - |
REINSTATEMENT | 2017-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-02-18 |
REINSTATEMENT | 2017-08-31 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-10-27 |
Florida Limited Liability | 2010-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State