Search icon

ILANCO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COHEN STEPHANE M Authorized Member 2636 West Grand Reserve Circle, Clearwater, FL, 33759
ELIZABETH COHEN, LLC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29501
Loan Approval Amount (current) 29501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33611-4231
Project Congressional District FL-14
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29919.67
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State