Search icon

INVESTMENT LEAD NETWORK LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT LEAD NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT LEAD NETWORK 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: 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: 12 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L13000022576
FEI/EIN Number 46-2015825

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

Address: 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498, US
Mail Address: 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVADO RAQUEL Managing Member 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498
Nevado Raquel Agent 11479 Sea Grass Circle, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106600 TRUSTED LAWYERS NETWORK EXPIRED 2019-09-30 2024-12-31 - 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498
G14000093762 WIN A NEW LOOK EXPIRED 2014-09-14 2019-12-31 - 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498
G14000027870 STOP THE GOVERNMENT MEDIA EXPIRED 2014-03-19 2019-12-31 - 11479 SEA GRASS CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 Nevado, Raquel -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 11479 Sea Grass Circle, Boca Raton, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2014-04-26
Florida Limited Liability 2013-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State