Entity Name: | ID CENTER (FL) LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | M12000004581 |
FEI/EIN Number |
90-0890077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 East 55th Street, 23rd Floor, New York, NY, 10022, US |
Mail Address: | 8445 International Drive, Orlando, FL, 32819, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Whittall Charles | Manager | 7940 Via Dellagio Way, Orlando, FL, 32819 |
Raboy Adam | Manager | 70 East 55th Street, New York, NY, 10022 |
Kanavos Paul | Manager | 70 East 55th Street, New York, NY, 10022 |
Torino Brett | Manager | 4455 Wagon Trail Ave, Las Vegas, NV, 89118 |
Dearnaley David | Director | 8445 International Drive, Orlando, FL, 32819 |
Dearnaley David | Agent | 7940 Via Dellagio Way, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-30 | Whittal, Charles | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Dearnaley, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 70 East 55th Street, 23rd Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 70 East 55th Street, 23rd Floor, New York, NY 10022 | - |
REINSTATEMENT | 2018-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 7940 Via Dellagio Way, Suite 200, Orlando, FL 32819 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2018-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State