Search icon

IDEAL KITCHEN AND BATH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Sanchez Denny Vice President 13604 Lesina Ct, ESTERO, FL, 33928
Sanchez Denny Agent 13604 Lesina Ct, ESTERO, FL, 33928

Events

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 -

Debts

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

Documents

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