Search icon

IEC EVENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WARNING DONALD Manager PO BOX 4262, SANFORD, FL, 32772
WARNING DONALD Agent 1786 NESTLEWOOD TRAIL, ORLANDO, FL, 32837

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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