Search icon

IGNITION CAPITAL, LLC - Florida Company Profile

Company Details

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

IGNITION 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: 02 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L14000071947
FEI/EIN Number 46-5559938

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

Address: 4890 W. KENNEDY BLVD., SUITE 900, TAMPA, FL, 33609, US
Mail Address: 3225 S. MacDill Ave., Suite129-339, Tampa, FL, 33629, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
William Gerhauser Manager 360 Central Ave, St. Petersburg, FL, 33701
gerhauser william Manager 3225 S. MacDill Ave., tampa, FL, 33629
Spector Gadon Rosen Vinci, PC Agent Spector Gadon Rosen Vinci, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Spector Gadon Rosen Vinci, PC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 Spector Gadon Rosen Vinci, 360 Central Ave, Suite 1550, St. Petersburg, FL 33701 -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4890 W. KENNEDY BLVD., SUITE 900, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-30 4890 W. KENNEDY BLVD., SUITE 900, TAMPA, FL 33609 -
LC AMENDMENT 2017-09-05 - -
LC NAME CHANGE 2017-08-14 IGNITION CAPITAL, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-22
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-09-05
LC Name Change 2017-08-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State