Entity Name: | IFIXAPHONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IFIXAPHONE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | L13000010414 |
FEI/EIN Number |
80-0889846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1839 S Tamiami Trl, Venice, FL, 34293, US |
Mail Address: | 1839 S Tamiami Trl, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Shoot | Managing Member | 1839 S Tamiami Trl, Venice, FL, 34293 |
Nadeau Gregory Preside | Agent | 1839 S Tamiami Trl, Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013443 | I-FIX-A-PHONE | EXPIRED | 2014-02-07 | 2019-12-31 | - | 2245 BEE RIDGE RD., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 1839 S Tamiami Trl, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-02-19 | 1839 S Tamiami Trl, Venice, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 1839 S Tamiami Trl, Venice, FL 34293 | - |
REINSTATEMENT | 2020-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | Nadeau, Gregory, President | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-07-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State