Entity Name: | INVIGORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVIGORATION, 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: | 11 Jan 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | L11000004280 |
FEI/EIN Number |
274523001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 103RD AVE. N., NAPLES, FL, 34108, US |
Mail Address: | C/O DONALD MOSSMAN 9 VILLAGE CIRCLE, MILFORD, MA, 01757, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSSMAN DONALD J | Managing Member | C/O DONALD MOSSMAN 9 VILLAGE CIRCLE, MILFORD, MA, 01757 |
MOSSMAN MARY L | Managing Member | C/O DONALD MOSSMAN 9 VILLAGE CIRCLE, MILFORD, MA, 01757 |
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 769 103RD AVE. N., NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 769 103RD AVE. N., NAPLES, FL 34108 | - |
LC STMNT OF RA/RO CHG | 2023-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-29 | THE LAW OFFICES OF NICK SPRADLIN, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-29 | 4300 BISCAYNE BLVD., STE 203, MIAMI, FL 33137 | - |
LC STMNT OF RA/RO CHG | 2015-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
CORLCRACHG | 2023-06-29 |
Reg. Agent Resignation | 2023-03-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State