Search icon

ILANCO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 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
City: Clearwater
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
- 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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29501.00
Total Face Value Of Loan:
29501.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$29,501
Date Approved:
2020-05-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,919.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $29,501

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State