Search icon

INGENIUM POWER & SPORT LLC - Florida Company Profile

Company Details

Entity Name: INGENIUM POWER & SPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGENIUM POWER & SPORT 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: 05 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L15000134038
FEI/EIN Number 47-4714065

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

Address: 6368 Old Cheney Hwy, Orlando, FL, 32807, US
Mail Address: 6368 Old Cheney Hwy, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JEFFREY Manager 6850 LEWIS CENTER RD, GALENA, OH, 43021
SHORT JEFFREY Agent 6850 LEWIS CENTER RD., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031467 THE ELECTRIC YARD ACTIVE 2023-03-08 2028-12-31 - 6368 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
G22000014873 ORLANDO MOWERS AND REPAIR ACTIVE 2022-02-07 2027-12-31 - 6372 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6850 LEWIS CENTER RD., ORLANDO, FL 32807 -
LC AMENDMENT 2022-01-24 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 SHORT, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 6368 Old Cheney Hwy, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-03-20 6368 Old Cheney Hwy, Orlando, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
LC Amendment 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State