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