Search icon

INPHERENCE LLC - Florida Company Profile

Company Details

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

INPHERENCE 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: 30 Oct 2013 (12 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L13000152961
FEI/EIN Number 46-3996897

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

Address: 13720 OLD ST AUGUSTINE RD,, JACKSONVILLE, FL, 32258, US
Mail Address: 13720 OLD ST AUGUSTINE RD,, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-SAFFAR S. Managing Member 13720 OLD ST AUGUSTINE RD,, JACKSONVILLE, FL, 32258
AL-SAFFAR S. Agent 13720 OLD ST AUGUSTINE RD,, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 AL-SAFFAR, S. -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 13720 OLD ST AUGUSTINE RD,, SUITE 8-191, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 13720 OLD ST AUGUSTINE RD,, SUITE 8-191, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2016-11-17 13720 OLD ST AUGUSTINE RD,, SUITE 8-191, JACKSONVILLE, FL 32258 -
LC NAME CHANGE 2016-01-11 INPHERENCE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-17
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
LC Name Change 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State