Search icon

INGREDIENTS CLOTHING CO - Florida Company Profile

Company Details

Entity Name: INGREDIENTS CLOTHING CO
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGREDIENTS CLOTHING CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L19000139586
FEI/EIN Number 85-1186798

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

Address: 2950 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 2950 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS NATHANIEL JR. Manager 2950 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
ADAMS NATHANIEL JR Agent 2950 W Cypress Creek Rd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058495 INGREEDYENTS ACTIVE 2020-05-27 2025-12-31 - 3550 NW 104TH AVE, CORAL SPRINGS, FL, 33065
G20000058501 LOG CABN ACTIVE 2020-05-27 2025-12-31 - 3550 NW 104TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2950 W Cypress Creek Rd, Ste 101, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-29 2950 W Cypress Creek Rd, Ste 101, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2950 W Cypress Creek Rd, Ste 101, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2020-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
LC Amendment 2020-07-02
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State