Search icon

INGERSOLL FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: INGERSOLL FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGERSOLL FINANCIAL, 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000028121
FEI/EIN Number NOT APPLICABLE

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

Address: 2 S. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 2 S. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGERSOLL KEITH R Manager 2 S. Orange Avenue, Orlando, FL, 32801
R. Lee Dorough, Esq. Agent 2 S. Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000070718 TMG BROKERAGE SERVICES, LLC EXPIRED 2012-07-16 2017-12-31 - 189 SOUTH ORANGE AVE. STE 1850 S., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2 S. Orange Avenue, Suite 202, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 2 S. Orange Avenue, Suite 202, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-03-27 2 S. Orange Avenue, Suite 202, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-03-27 R. Lee Dorough, Esq. -
LC STMNT OF AUTHORITY 2016-05-13 - -
REINSTATEMENT 2014-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
FRANKLIN J. NERO, SR. VS CHONDRITE REO, LLC (2), INGERSOLL FINANCIAL, LLC., A FLORIDA LIMITED LIABILITY COMPANY, KEITH INGERSOL, INDIVIDUALLY, MARGRET NERO, INDIVIDUALLY, ET AL. 5D2020-1983 2020-09-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-5780

Parties

Name Franklin Nero
Role Appellant
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name Bayhill Property owners Association, Inc.
Role Appellee
Status Active
Name Chipco Group, LLC
Role Appellee
Status Active
Name Alexandra Krot
Role Appellee
Status Active
Name Chondrite REO, LLC (2)
Role Appellee
Status Active
Representations Adolphus A. Thompson, Mya M. Hatchette, Damon A. Chase, Laura Hope Richards, Nancy E. Brandt
Name Margaret Nero
Role Appellee
Status Active
Name Keith Ingersoll
Role Appellee
Status Active
Name INGERSOLL FINANCIAL, LLC
Role Appellee
Status Active
Name Hon. Paetra Terry Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Franklin Nero
Docket Date 2020-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/21/20
Docket Date 2020-09-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-03-27
CORLCAUTH 2016-05-13
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-04-01
Florida Limited Liability 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State