Search icon

INTELLEMARKET LLC - Florida Company Profile

Company Details

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

INTELLEMARKET 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000047883
FEI/EIN Number 46-5214287

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

Address: 919 LAKEWOOD AVE, TAMPA, FL, 33613, US
Mail Address: 919 LAKEWOOD AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIGUEL F Manager 919 LAKEWOOD AVE, TAMPA, FL, 33613
GOMEZ MIGUEL F Agent 919 LAKEWOOD AVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039820 TAMY BAGS EXPIRED 2014-04-22 2019-12-31 - 10340 BIRDWATCH DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 919 LAKEWOOD AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-10-05 919 LAKEWOOD AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2016-10-05 GOMEZ, MIGUEL F. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 919 LAKEWOOD AVE, TAMPA, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-03-18 INTELLEMARKET LLC -

Documents

Name Date
REINSTATEMENT 2016-10-05
LC Amendment and Name Change 2015-03-18
ANNUAL REPORT 2015-02-13
Florida Limited Liability 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State