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. |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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