Entity Name: | INC-U-BATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INC-U-BATOR, 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: |
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: | 12 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000106559 |
FEI/EIN Number |
273682995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL, 33496, US |
Mail Address: | 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINMAN HARVEY | Manager | 2638 NW 64TH BLVD., BOCA RATON, FL, 33496 |
Feinman Harvey | Agent | 2638 NW 64th Blvd, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 2638 NW 64th Blvd, C/O Harvey Feinman, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | Feinman, Harvey | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-12 |
REINSTATEMENT | 2015-10-28 |
ANNUAL REPORT | 2014-01-20 |
LC Amendment | 2013-05-03 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State