Search icon

INGENIUM IDEAS, LLC - Florida Company Profile

Company Details

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

INGENIUM IDEAS, 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: 16 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L15000046771
FEI/EIN Number 47-3455064

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

Address: 1313 West Fairbanks Avenue, Second Floor, Winter park, FL, 32789, US
Mail Address: 1313 W Fairbanks Ave, Second Floor, Winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wong Michael Manager 1313 West Fairbanks Avenue, Winter Park, FL, 32789
WONG MICHAEL S Agent 100 E KING STREET, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043637 FIVESSO EXPIRED 2016-04-29 2021-12-31 - 100 E KING ST, ORLANDO, FL, 32804
G15000043432 EXPRESSOAP EXPIRED 2015-04-30 2020-12-31 - 100 E KING STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1313 West Fairbanks Avenue, Second Floor, Winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-07 1313 West Fairbanks Avenue, Second Floor, Winter park, FL 32789 -
LC DISSOCIATION MEM 2020-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
CORLCDSMEM 2020-11-16
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State