Entity Name: | INTUITIVE PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTUITIVE PRODUCTS, 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: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000040277 |
FEI/EIN Number |
26-3644906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 WESTCLIFFE DRIVE, SUITE 1, WINTER GARDEN, FL, 34787 |
Mail Address: | 921 WESTCLIFFE DRIVE, SUITE 1, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES JOSEPH D | Chief Executive Officer | 921 WESTCLIFFE DRIVE, WINTER GARDEN, FL, 34787 |
Bui Jason | President | 250 E. Silver Star Rd., Ocoee, FL, 34711 |
Cong Thong P | Manager | NO 155 RESETTLEMENT AREAS DANG HAI 2, HAI PHONG CITY,, Vi |
Lopez Christopher K | Manager | 921 Westcliffe Dr., Winter Garden, FL, 34787 |
Lopez Jason | Manager | 921 Westcliffe Dr., Winter Garden, FL, 34787 |
Hughes Joseph D | Agent | 921 WESTCLIFFE DRIVE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-10 | 921 WESTCLIFFE DRIVE, SUITE 1, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | Hughes, Joseph D | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-09-25 |
AMENDED ANNUAL REPORT | 2018-09-13 |
AMENDED ANNUAL REPORT | 2018-09-10 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-06-07 |
REINSTATEMENT | 2016-10-19 |
AMENDED ANNUAL REPORT | 2015-07-29 |
AMENDED ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2015-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State