Search icon

IAGENTS, LLC - Florida Company Profile

Company Details

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

IAGENTS, 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: 09 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000140437
FEI/EIN Number 47-1817323

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

Address: 1835 South Perimeter Road, Ft. Lauderdale, FL, 33309, US
Mail Address: 1835 South Perimeter Road, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL SHEENA M Authorized Member 1835 South Perimeter Road, Ft. Lauderdale, FL, 33309
MCDOWELL JASON P Manager 1835 South Perimeter Road, Ft. Lauderdale, FL, 33309
Mcdowell Sheena M Agent 1835 South Perimeter Road, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 1835 South Perimeter Road, 160, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-08-05 1835 South Perimeter Road, 160, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 1835 South Perimeter Road, 160, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-01-05 Mcdowell , Sheena Marie -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-01-05
Florida Limited Liability 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State