Search icon

IDEIA SHOP LLC - Florida Company Profile

Company Details

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

IDEIA SHOP 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: 05 Oct 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: L18000236721
FEI/EIN Number 37-1872185

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

Address: 2212 S CHICKASAW TRL, ORLANDO, FL, 32825, US
Mail Address: 2212 S CHICKASAW TRL, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA ELIZANDRO President 2212 S CHICKASAW TRL, ORLANDO, FL, 32825
MOREIRA MESSILA Vice President 2212 S CHICKASAW TRL, ORLANDO, FL, 32825
Mazi Orocildo Auth 2212 S CHICKASAW TRL, ORLANDO, FL, 32825
Mazi Adriano A Agent 9423 Myrtle Creek Ln, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026265 LIQUIDATOR FBA LLC EXPIRED 2019-02-25 2024-12-31 - 6835 NARCOOSSEE RD, SUITE 19, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2212 S CHICKASAW TRL, #1233, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2021-02-10 Mazi, Adriano Augusto -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 9423 Myrtle Creek Ln, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-02-10 2212 S CHICKASAW TRL, #1233, ORLANDO, FL 32825 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713667 TERMINATED 1000000844616 ORANGE 2019-10-17 2039-10-30 $ 11,460.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-30
Florida Limited Liability 2018-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State