Entity Name: | INGHAM ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Jun 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Sep 2015 (9 years ago) |
Document Number: | L15000098827 |
FEI/EIN Number | 47-4549333 |
Address: | 266 SW 31st ST, FORT LAUDERDALE, FL 33315 |
Mail Address: | 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BLUME, SCOTT R | Authorized Member | 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312 |
BLUME, GEORGINA MAILLIE | Authorized Member | 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081790 | INGHAM ENGINEERING | EXPIRED | 2015-08-07 | 2020-12-31 | No data | 1964 SW 28TH TER, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 266 SW 31st ST, FORT LAUDERDALE, FL 33315 | No data |
LC NAME CHANGE | 2015-09-04 | INGHAM ENGINEERING LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000094005 | TERMINATED | 1000000734722 | BROWARD | 2017-02-09 | 2027-02-16 | $ 100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000093981 | TERMINATED | 1000000734720 | BROWARD | 2017-02-09 | 2037-02-16 | $ 2,660.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-09 |
AMENDED ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2017-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5903297701 | 2020-05-01 | 0455 | PPP | 1964 SW 28TH TER, FORT LAUDERDALE, FL, 33312-4435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State