Search icon

INNOVATIVE BUILDING DESIGN CONCEPTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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