Search icon

IDEAL CONTRACTING MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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