Entity Name: | I4 BUSINESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Apr 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000100603 |
FEI/EIN Number | 82-5268360 |
Address: | 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 |
Mail Address: | 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARS, DIANE | Agent | 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
DUDA, DONNA | Manager | 121 S. ORANGE AVE, STE 1500, ORLANDO, FL 32801 |
SEARS, DIANE | Manager | 121 S. ORANGE AVE, STE 1500, ORLANDO, FL 32801 |
SEGUIN, ROMAINE | Manager | 121 S. ORANGE AVE, STE 1500, ORLANDO, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2020-06-10 | I4 BUSINESS LLC | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | SEARS, DIANE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000242267 | TERMINATED | 1000000887471 | ORANGE | 2021-05-10 | 2041-05-19 | $ 1,262.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment and Name Change | 2020-06-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-04-23 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State