Search icon

IBIS CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: IBIS CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBIS CAPITAL, 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: 18 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L13000147398
FEI/EIN Number 47-1173580

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

Address: 304 Indian Trace #708, Weston, FL, 33326-2996, US
Mail Address: 304 Indian Trace #708, Weston, FL, 33326-2996, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freedland Michael President 550 South Andrews Avenue, Suite 630, FORT LAUDERDALE, FL, 33301
BEIGHLEY, MYRICK, UDELL & LYNNE, PA Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 304 Indian Trace #708, Weston, FL 33326-2996 -
CHANGE OF MAILING ADDRESS 2022-10-04 304 Indian Trace #708, Weston, FL 33326-2996 -
REGISTERED AGENT NAME CHANGED 2022-01-27 BEIGHLEY, MYRICK, UDELL & LYNNE, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2385 EXECUTIVE CENTER DRIVE, SUITE 250, BOCA RATON, FL 33431 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2016-02-08 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
LC Amendment 2018-10-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State