Search icon

INNER GARDEN COUNSELING SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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