Entity Name: | IDEAL KITCHEN AND BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAL KITCHEN AND BATH 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: | 20 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000081872 |
FEI/EIN Number |
45-5507209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13604 Lesina Ct, ESTERO, FL, 33928, US |
Mail Address: | 13604 Lesina Ct, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Denny | Vice President | 13604 Lesina Ct, ESTERO, FL, 33928 |
Sanchez Denny | Agent | 13604 Lesina Ct, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-25 | 13604 Lesina Ct, ESTERO, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 13604 Lesina Ct, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 13604 Lesina Ct, ESTERO, FL 33928 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | Sanchez, Denny | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000696191 | LAPSED | 11-2014-SC-001144-0001-XX | 20TH JUDICIAL, COLLIER CO. | 2015-06-17 | 2020-06-22 | $1,526.00 | SIGNPRO GRAPHICS, INC., 1910 COUNTESS CT., NAPLES, FL 34110 |
J15000081774 | LAPSED | 11-2014-SC-001144-0001-XX | COLLIER COUNTY COURT | 2015-01-21 | 2020-01-21 | $1526.00 | SIGNPRO GRAPHICS, INC, 2237 J & C BLVD, NAPLES, FL 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-12-08 |
ANNUAL REPORT | 2014-04-25 |
Reg. Agent Change | 2013-06-06 |
ANNUAL REPORT | 2013-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State