Entity Name: | IGROUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | L11000094364 |
FEI/EIN Number | 454695410 |
Address: | 601 Concord Court, The Villages, FL, 32162, US |
Mail Address: | 601 Concord Court, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELS KENNETH M | Agent | 601 Concord Court, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Michaels Kenneth M | Managing Member | 1027 Broadhill Drive, Vinton, VA, 24179 |
Name | Role | Address |
---|---|---|
Michaels Sherri G | Chief Executive Officer | 1027 Broadhill Drive, Vinton, VA, 24179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 601 Concord Court, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 601 Concord Court, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 601 Concord Court, The Villages, FL 32162 | No data |
LC AMENDMENT | 2013-02-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State