Search icon

INTUITIVE PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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