Entity Name: | INNOCEPT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOCEPT 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: | 25 Oct 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000111156 |
FEI/EIN Number |
274445373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMES | Managing Member | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL, 32952 |
HALL MATTHEW | Managing Member | 24629 Planters Drive, Daphne, AL, 36526 |
MCGOWN JEREMY L | Manager | 2117 HIDALGO LN, FRISCO, TX, 75034 |
HALL MATTHEW | Agent | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1340 DEMITASSE AVENUE, MERRITT ISLAND, FL 32952 | - |
LC AMENDMENT | 2016-12-23 | - | - |
LC NAME CHANGE | 2010-12-27 | INNOCEPT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-12-23 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State