Search icon

INTENTIONAL GROWTH STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: INTENTIONAL GROWTH STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTENTIONAL GROWTH STRATEGIES, 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: 15 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L15000156971
FEI/EIN Number 81-0817634

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

Address: 308 E Emma Street, Tampa, FL, 33603, US
Mail Address: 522 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON SHANNON Managing Member 308 E Emma St, Tampa, FL, 33603
CARLTON SHANNON Agent 308 E Emma St, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068732 COWORK LANDING EXPIRED 2019-06-18 2024-12-31 - 522 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 308 E Emma Street, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 308 E Emma Street, Tampa, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 308 E Emma St, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-03-15 308 E Emma Street, Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2017-09-29 CARLTON, SHANNON -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State