Search icon

IDG BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: IDG BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDG BUILDERS, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000066561
FEI/EIN Number 272904168

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

Address: 4350 NW 8th Ct, Plantation, FL, 33317, US
Mail Address: 4350 NW 8th Ct, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INVESCA DEVELOPMENT GROUP, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051006 ICM LLC ACTIVE 2020-05-08 2025-12-31 - 4350 NW 8TH COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 4350 nw 8th ct, Plantation, FL 33317 -
REINSTATEMENT 2016-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 4350 NW 8th Ct, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-09-29 4350 NW 8th Ct, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-09-29 Invesca Development group -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -

Documents

Name Date
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-28
LC Amendment and Name Change 2010-07-01
Florida Limited Liability 2010-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State