Search icon

IBG RESTORATIONS - FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: IBG RESTORATIONS - FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBG RESTORATIONS - FLORIDA 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: 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: 06 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L19000200043
FEI/EIN Number 84-1936780

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

Address: 949 Jenks Avenue, Panama City, FL, 32401, US
Mail Address: 949 Jenks Avenue, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON BRANDON C Director 949 Jenks Avenue, Panama City, FL, 32401
RICHARDSON BRANDON Agent 949 Jenks Avenue, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077008 IBG ROOFING ACTIVE 2023-06-27 2028-12-31 - 949 JENKS AVE, SUITE 10, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 RICHARDSON, BRANDON -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 949 Jenks Avenue, Suite 10, Panama City, FL 32401 -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 949 Jenks Avenue, Suite 10, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2022-11-02 949 Jenks Avenue, Suite 10, Panama City, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-11-07
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-06-23
Florida Limited Liability 2019-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State