Search icon

I4 BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: I4 BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I4 BUSINESS 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: 23 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000100603
FEI/EIN Number 82-5268360

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SEARS DIANE Manager 121 S. ORANGE AVE, STE 1500, ORLANDO, FL, 32801
DUDA DONNA Manager 121 S. ORANGE AVE, STE 1500, ORLANDO, FL, 32801
SEGUIN ROMAINE Manager 121 S. ORANGE AVE, STE 1500, ORLANDO, FL, 32801
SEARS DIANE Agent 121 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2020-06-10 I4 BUSINESS LLC -
REGISTERED AGENT NAME CHANGED 2020-06-10 SEARS, DIANE -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State