Entity Name: | IEC EVENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IEC EVENTS 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: |
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: | 04 May 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000100044 |
FEI/EIN Number |
82-1402975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/0 520 ON THE WATER, 520 N PALMETTO AVE, SANFORD, FL, 32771, US |
Mail Address: | PO BOX 4262, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNING DONALD | Manager | PO BOX 4262, SANFORD, FL, 32772 |
WARNING DONALD | Agent | 1786 NESTLEWOOD TRAIL, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133256 | INCREDIBLY EDIBLE CATERING AND EVENTS | EXPIRED | 2017-12-06 | 2022-12-31 | - | 62 W ILLIANA ST, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-01 | C/0 520 ON THE WATER, 520 N PALMETTO AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 1786 NESTLEWOOD TRAIL, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2019-11-01 | C/0 520 ON THE WATER, 520 N PALMETTO AVE, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | WARNING, DONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000635480 | TERMINATED | 1000000839985 | ORANGE | 2019-09-16 | 2039-09-25 | $ 2,385.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000523837 | TERMINATED | 1000000788482 | ORANGE | 2018-07-10 | 2038-07-25 | $ 1,085.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State