Search icon

INNATE POTENTIAL LLC - Florida Company Profile

Company Details

Entity Name: INNATE POTENTIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNATE POTENTIAL 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 25 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2022 (2 years ago)
Document Number: L12000074789
FEI/EIN Number 45-5421572

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

Address: 3200 S OCEAN BLVD, PALM BEACH, FL, 33480, US
Mail Address: 3200 S OCEAN BLVD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRONE DENNIS RDr. Managing Member 3200 S OCEAN BLVD, PALM BEACH, FL, 33480
CIRONE DIANNE Manager 3200 S OCEAN BLVD, PALM BEACH, FL, 33480
CIRONE DENNIS RDr. Agent 3200 S OCEAN BLVD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-25 - -
REINSTATEMENT 2020-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 3200 S OCEAN BLVD, APT C 202, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-12-08 3200 S OCEAN BLVD, APT C 202, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 3200 S OCEAN BLVD, APT C 202, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-02 CIRONE, DENNIS R, Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State