Search icon

INCD PROPERTIES LLC - Florida Company Profile

Company Details

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

INCD PROPERTIES 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: 27 Jun 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: L18000157125
FEI/EIN Number 83-1034521

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

Address: 10444 Bobcat Dr, New Port Richey, FL, 34654, US
Mail Address: 10444 Bobcat Dr, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benson Beverly P President 10444 Bobcat Dr, New Port Richey, FL, 34654
BENSON ENTERPRISES LLC Auth -
Benson Beverly P Agent 10444 BOBCAT DR, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072788 INCD PROPERTIES LLC EXPIRED 2018-06-29 2023-12-31 - 2225 NURSERY RD BLDG 26 APT 102, CLEARWATER, FL, 34764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 10444 Bobcat Dr, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2021-01-24 10444 Bobcat Dr, New Port Richey, FL 34654 -
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 Benson , Beverly P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-24
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-18
Florida Limited Liability 2018-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State