Search icon

IBOSS VENTURES LLC - Florida Company Profile

Company Details

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

IBOSS VENTURES 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000107019
FEI/EIN Number 81-2851663

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

Address: 501 East Kennedy Blvd, TAMPA, FL, 33602, US
Mail Address: 501 East Kennedy Blvd, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES HUGO D Chief Executive Officer 2128 1st Ave N, Saint Petersburg, FL, 33713
BLICKENSDERFER DANA Chief Operating Officer 2128 1ST AVE NORTH, ST PETERSBURG, FL, 33713
Blickensderfer Dana NMember Agent 501 East Kennedy Blvd, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-08 Blickensderfer, Dana N, Member -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 501 East Kennedy Blvd, Suite 1020, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 501 East Kennedy Blvd, Suite 1020, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-03-30 501 East Kennedy Blvd, Suite 1020, TAMPA, FL 33602 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-08-21
Florida Limited Liability 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State