Search icon

INTELLIMETRI LLC - Florida Company Profile

Company Details

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

INTELLIMETRI 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: 25 May 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: L18000131477
FEI/EIN Number 92-1695481

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

Address: 3753 GATLIN PLACE CIRCLE, Orlando, FL, 32812, US
Mail Address: 3753 Gatlin Place Cir, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDIANI DE MOURA LUIZ EDUARDO Authorized Member 3753 GATLIN PLACE CIRCLE, Orlando, FL, 32812
Costa da Silva Eduardo Authorized Member 3753 GATLIN PLACE CIRCLE, Orlando, FL, 32812
Frediani de Moura Luiz Eduardo Agent 3753 Gatlin Place Cir, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3753 Gatlin Place Cir, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3753 GATLIN PLACE CIRCLE, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-01-11 3753 GATLIN PLACE CIRCLE, Orlando, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Frediani de Moura, Luiz Eduardo -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-01-11
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State