Search icon

INFLATED EGO LLC - Florida Company Profile

Company Details

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

INFLATED EGO 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000051936
FEI/EIN Number 46-2489486

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

Address: 1334 Timberlane Road, Suite 15, TALLAHASSEE, FL, 32312, US
Mail Address: 1334 Timberlane Road, Suite 15, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANIOUS RICARDO R Managing Member 126 MAKAYLA LANE, QUINCY, FL, 32352
GANIOUS RICARDO R Agent 126 MAKAYLA LANE, QUINCY, FL, 32352

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139918 BRINE BROTHERS BBQ EXPIRED 2017-12-21 2022-12-31 - 126 MAKAYLA LN, QUINCY, FL, 32352
G15000046770 PURE CLEANING & PAINT SOLUTIONS EXPIRED 2015-05-11 2020-12-31 - 126 MAKAYLA LN, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1334 Timberlane Road, Suite 15, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2019-09-23 1334 Timberlane Road, Suite 15, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State