Search icon

IFLORIDA, LLC

Company Details

Entity Name: IFLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L15000068514
FEI/EIN Number 35-2533349
Address: 5 Harwood Dr, Bennington, VT, 05201, US
Mail Address: 5 Harwood Dr, Bennington, VT, 05201, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Manager

Name Role Address
DHILLON KOUNVER Manager 5 Harwood Dr, Bennington, VT, 05201
DHILLON NAVDEEP Manager 5 Harwood Dr, Bennington, VT, 05201
DHILLON HARLEEN Manager 5 Harwood Dr, Bennington, VT, 05201

Managing Member

Name Role Address
Dhillon Karran Managing Member 5 Harwood Dr, Bennington, VT, 05201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096869 BROW FLAIR ACTIVE 2017-08-26 2027-12-31 No data 2981 FORD STREET EXTENSION, 247, OGDENSBURG, NY, 13669
G17000087041 THREADS N BROWS EXPIRED 2017-08-08 2022-12-31 No data 11-300 EARLGREY DRIVE, UNIT #175, KANATA, ONTARIO, CANADA, CA, K2T 1-C1
G15000078787 SOI BROW ACTIVE 2015-07-30 2025-12-31 No data IFLORIDA, LLC, 11-300 EARLGREY DRIVE, UNIT 175, KANATA, ONTARIO CANADA, CA, K2T - 1C1

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5 Harwood Dr, Bennington, VT 05201 No data
CHANGE OF MAILING ADDRESS 2023-01-28 5 Harwood Dr, Bennington, VT 05201 No data
LC AMENDMENT 2015-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-26
LC Amendment 2015-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State