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. |
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 |
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 |
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 |
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 | - | - |
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