Search icon

INGALLS INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: INGALLS INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGALLS INNOVATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2015 (9 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L15000203500
FEI/EIN Number 81-0804921

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

Address: 265 BAY DR, KEY LARGO, FL, 33037, US
Mail Address: 1968 S COAST HWY, STE 715, LAGUNA BEACH, CA, 92651, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGALLS ROSCOE CIV Manager 265 BAY DR, KEY LARGO, FL, 33037
INGALLS ROSCOE CIV Agent 265 BAY DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 265 BAY DR, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-14 265 BAY DR, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-09-14 265 BAY DR, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-10-19 INGALLS, ROSCOE C, IV -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740998306 2021-01-31 0455 PPS 265 Bay Dr, Key Largo, FL, 33037-2425
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3983
Loan Approval Amount (current) 3983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2425
Project Congressional District FL-28
Number of Employees 1
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4006.24
Forgiveness Paid Date 2021-09-07
2026208108 2020-07-10 0455 PPP 265 Bay Drive, Key Largo, FL, 33037-2425
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3983
Loan Approval Amount (current) 3983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2425
Project Congressional District FL-28
Number of Employees 1
NAICS code 541870
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4023.48
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State