Search icon

INNER CIRCLE DEVELOPMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNER CIRCLE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CIRCLE DEVELOPMENT, 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: 27 Jan 2017 (8 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: L17000022557
FEI/EIN Number 81-5115783

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

Address: 12 Tidewater Drive, Ormond Beach, FL, 32174, US
Mail Address: 12 Tidewater Drive, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillespie Joseph G Agent 12 Tidewater Drive, Ormond Beach, FL, 32174
JNHRSA Investments, LLC Manager 12 Tidewater Drive, Ormond Beach, FL, 32174
Breanna Bailey Investments, LLC Manager 801 Copper Leaf Court, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 12 Tidewater Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-10-11 Gillespie, Joseph G -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154441 TERMINATED 1000000817442 VOLUSIA 2019-02-25 2029-02-27 $ 1,876.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000077139 TERMINATED 1000000812804 VOLUSIA 2019-01-25 2029-01-30 $ 1,012.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69780.00
Total Face Value Of Loan:
69780.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
69780
Current Approval Amount:
69780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State