Search icon

I-NOVA.COM, LLC. - Florida Company Profile

Company Details

Entity Name: I-NOVA.COM, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-NOVA.COM, 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: 02 Dec 1999 (25 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: L99000008699
FEI/EIN Number 593610693

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

Address: 1293 BAGDAD COVE, GULF BREEZE, FL, 32563
Mail Address: 1293 BAGDAD COVE, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE JON A Managing Member 1293 BAGDAD COVE, GULF BREEZE, FL, 32563
TATE JON A Agent 1293 BAGDAD COVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 TATE, JON A -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 1293 BAGDAD COVE, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 1293 BAGDAD COVE, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2012-03-05 1293 BAGDAD COVE, GULF BREEZE, FL 32563 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725767205 2020-04-28 0491 PPP 1293 BAGDAD CV, GULF BREEZE, FL, 32563
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4068
Loan Approval Amount (current) 4068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4109.7
Forgiveness Paid Date 2021-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State