Search icon

IGLU PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: IGLU PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGLU PROPERTIES 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: 08 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L15000099793
FEI/EIN Number 42-4235223

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

Address: 301 S Bronough Street, TALLAHASSEE, FL, 32301, US
Mail Address: 301 S Bronough Street, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVESQUE GEORGE T Authorized Member 301 S Bronough Street, TALLAHASSEE, FL, 32301
LEVESQUE GEORGE T Agent 301 S. Bronough Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 301 S Bronough Street, Ste 600, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-03-13 301 S Bronough Street, Ste 600, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 301 S. Bronough Street, Ste. 600, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-10-17 LEVESQUE, GEORGE T -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCDSMEM 2023-12-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State