Search icon

IDEALORCHIDS LLC - Florida Company Profile

Company Details

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

IDEALORCHIDS 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000002673
FEI/EIN Number 46-1706749

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

Address: 4947 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33064, US
Mail Address: 4947 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS MYRIE A Managing Member 4947 N DIXIE HIGHWAY, POMPANO BEACH, FL, 33064
PEARLMAN PHILIP B Agent 311 NW 48th Court, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4947 N DIXIE HIGHWAY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-11 4947 N DIXIE HIGHWAY, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2021-04-19 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 PEARLMAN, PHILIP B -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 311 NW 48th Court, Deerfield Beach, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000633915 ACTIVE COCE-24-047240 17 JUDICIAL CIR, BROWARD CTY 2024-07-24 2029-09-26 $49,722.55 VOX FUNDING, LLC, 132 NE 43RD STREET, 311, NEW YORK, NY 10017
J22000372153 TERMINATED 1000000929732 BROWARD 2022-07-28 2042-08-02 $ 3,786.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
LC Amendment 2021-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State