Search icon

I FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: I FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I FLOORING, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000118823
FEI/EIN Number 453634178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 718 battery pointe dr, Orlando, FL, 32828, US
Mail Address: 718 battery pointe dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linares Eduardo Managing Member 718 battery pointe dr, Orlando, FL, 32828
Shaw Francisco Member 4993 park forest loop, kissimmee, FL, 34746
LINARES EDUARDO Agent 718 battery pointe dr, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077673 EDUARDO LINARES ICE CREAM EXPIRED 2014-07-28 2019-12-31 - 1525 RIVER REACH DRIVE #216, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 718 battery pointe dr, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-09-11 718 battery pointe dr, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-11 718 battery pointe dr, Orlando, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State