Entity Name: | IDEAL CONTRACTING MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAL CONTRACTING MANAGEMENT, 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. |
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: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000016908 |
FEI/EIN Number |
47-2938684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 Montana Ave, St.Cloud, FL, 34769, US |
Mail Address: | 815 Montana Ave, St.Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosa Melissa A | Manager | 815 Montan Ave., St.Cloud, FL, 34769 |
Hernandez Ivan | Manager | 815 Montana Ave, St.Cloud, FL, 34769 |
HERNANDEZ IVAN | Agent | 815 Montana Ave, St.Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-20 | 815 Montana Ave, St.Cloud, FL 34769 | - |
REINSTATEMENT | 2020-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 815 Montana Ave, St.Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2020-11-20 | 815 Montana Ave, St.Cloud, FL 34769 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | HERNANDEZ, IVAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-20 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-28 |
Florida Limited Liability | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State