Search icon

INVERBALTIC LLC - Florida Company Profile

Company Details

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

INVERBALTIC 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: 23 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000037798
FEI/EIN Number 35-2655261

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

Address: 1746 SW 38 Terr, Gainesville, FL, 32607, US
Mail Address: 1746 SW 38 Terr, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VACA DIEZ LUIS H Manager 1746 SW 38 Terr, Gainesville, FL, 32607
lopez suarez saul a Manager 1746 SW 38 Terr, Gainesville, FL, 32607
LOPEZ VACA DIEZ LUIS H Agent 1746 SW 38 Terr, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 1746 SW 38 Terr, 3 205, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 1746 SW 38 Terr, 3 205, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2021-11-12 1746 SW 38 Terr, 3 205, Gainesville, FL 32607 -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 LOPEZ VACA DIEZ, LUIS H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-12
AMENDED ANNUAL REPORT 2021-11-10
REINSTATEMENT 2021-10-14
REINSTATEMENT 2019-02-06
Florida Limited Liability 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State