Search icon

INFRASTRUCTURE AUTOMATION ENGINEERING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: INFRASTRUCTURE AUTOMATION ENGINEERING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFRASTRUCTURE AUTOMATION ENGINEERING ASSOCIATES, 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: L18000131954
FEI/EIN Number 83-0707963

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

Address: 1008 9th Ave NW, Largo, FL, 33770, US
Mail Address: 1008 9th Ave NW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODETSKY CHARLES F Authorized Member 1008 9th Ave NW, Largo, FL, 33770
RODETSKY ECHO M Authorized Member 1008 9th Ave NW, Largo, FL, 33770
Rodetsky Charles F Agent 1008 9th Ave NW, Largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 1008 9th Ave NW, Largo, FL 33770 -
REINSTATEMENT 2023-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 1008 9th Ave NW, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-11-22 1008 9th Ave NW, Largo, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Rodetsky, Charles F -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-11-22
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-08
Florida Limited Liability 2018-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State