Search icon

THE INEVITABLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE INEVITABLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INEVITABLE GROUP, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000008663
FEI/EIN Number 46-4574533

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

Address: 11420 W Clubview Dr, Homosassa, FL, 34448, US
Mail Address: 11420 W Clubview Dr, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER HEATHER Managing Member 11420 W Clubview Dr, Homosassa, FL, 34448
ARCHER ALICE Managing Member 11420 W Clubview Dr, Homosassa, FL, 34448
ARCHER GEORGE Managing Member 11420 W Clubview Dr, Homosassa, FL, 34448
Alice Archer Agent 11420 W Clubview Dr, Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 11420 W Clubview Dr, Homosassa, FL 34448 -
REINSTATEMENT 2019-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 11420 W Clubview Dr, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2019-07-17 11420 W Clubview Dr, Homosassa, FL 34448 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Alice, Archer -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785879 TERMINATED 1000000687390 OKALOOSA 2015-07-15 2025-07-22 $ 570.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-17
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State