Search icon

IDGAF ALUMNI ASSOCIATION LLC - Florida Company Profile

Company Details

Entity Name: IDGAF ALUMNI ASSOCIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDGAF ALUMNI ASSOCIATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L17000252564
FEI/EIN Number APPLIED FOR

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

Address: 2008 SNOWFLAKE PLACE, RIVERVIEW, FL, 33578, US
Mail Address: 3940 LAUREL CANYON, 969, Studio City, CA, 91604, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CHRISTIAN Manager 1991 STATE RD 60 E,, VALRICO, FL, 33594
CHACKO CECIL Manager 2008 SNOWFLAKE PLACE, RIVERVIEW, FL, 33578
CHACKO CECIL Authorized Member 2008 SNOWFLAKE PLACE, RIVERVIEW, FL, 33578
Chacko Cecil Agent 2008 SNOWFLAKE PLACE, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013368 IDGAF UNIVERSITY EXPIRED 2019-01-24 2024-12-31 - 1991 E STATE ROAD 60, #8, VALRICO, FL, 33594--360

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2008 SNOWFLAKE PLACE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-05-01 2008 SNOWFLAKE PLACE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2008 SNOWFLAKE PLACE, RIVERVIEW, FL 33578 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 Chacko, Cecil -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-04
Florida Limited Liability 2017-12-11

Date of last update: 02 May 2025

Sources: Florida Department of State