Entity Name: | INNER GARDEN COUNSELING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNER GARDEN COUNSELING SERVICES 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: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 14 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | L11000042638 |
FEI/EIN Number |
451696081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2089 So. Ridgewood Avenue, South Daytona, FL, 32119, US |
Mail Address: | 6130 Sequoia Drive, PORT ORANGE, FL, 32127, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINCHOCK-EBERT DEBORAH | Managing Member | 6130 Sequoia Drive, Port Orange, FL, 32127 |
WINCHOCK-EBERT DEBORAH A | Agent | 6130 Sequoia Drive, Port Oranges, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 6130 Sequoia Drive, Port Oranges, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 2089 So. Ridgewood Avenue, South Daytona, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 2089 So. Ridgewood Avenue, South Daytona, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | WINCHOCK-EBERT, DEBORAH A | - |
LC AMENDMENT | 2011-11-21 | - | - |
LC AMENDMENT | 2011-06-02 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-04-13 | INNER GARDEN COUNSELING SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State