Entity Name: | ILANCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILANCO, 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: | 26 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000051264 |
FEI/EIN Number |
30-1039937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2636 West Grand Reserve Circle, Clearwater, FL, 33759, US |
Mail Address: | 2636 West Grand Reserve Circle, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN STEPHANE M | Authorized Member | 2636 West Grand Reserve Circle, Clearwater, FL, 33759 |
ELIZABETH COHEN, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038862 | FUNNY MUGS BISTRO | ACTIVE | 2024-03-18 | 2029-12-31 | - | 10039 US HWY 19, PORT RICHEY, FL, 34668 |
G22000013061 | SUN ECO | ACTIVE | 2022-01-20 | 2027-12-31 | - | 1846 ELMHUST DR, CLEARWATER, FL, 33765 |
G21000042241 | SWEEPERS PRO | ACTIVE | 2021-03-27 | 2026-12-31 | - | 1846 ELMHURST DR, CLEARWATER, FL, 33765 |
G19000102679 | SLICE PIZZA | EXPIRED | 2019-09-18 | 2024-12-31 | - | 5831 S DALE MABRY HWY, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2636 West Grand Reserve Circle, APT 911, Clearwater, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | ELIZABETH COHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2636 WEST GRAND RESERVE CIRCLE, APT 911, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2636 West Grand Reserve Circle, APT 911, Clearwater, FL 33759 | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000054831 | TERMINATED | 1000000977803 | PINELLAS | 2024-01-18 | 2034-01-24 | $ 579.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-03-19 |
Florida Limited Liability | 2018-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5544367804 | 2020-05-30 | 0455 | PPP | 5831 S DALE MABRY HWY, TAMPA, FL, 33611-4231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State