Entity Name: | INCEPTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M14000004119 |
FEI/EIN Number | 470961769 |
Address: | 2890 W State Road 84, Suite 113, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2890 W State Road 84, Suite 113, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EXPRESS CORPORATE FILING SERVICES, INC. | Agent | 1000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Pruss Levi | Managing Member | 2890 W State Road 84, Fort Lauderdale, FL, 33312 |
GRATSIANI GIDEON M | Managing Member | 975 North Miami Beach Blvd, North Miami Beach, FL, 33162 |
NB & Sons LLC | Managing Member | 11 Vreeland Rd., Florham Park, NJ, 07932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096949 | INCEPTURES | EXPIRED | 2014-09-23 | 2019-12-31 | No data | 4000 HOLLYWOOD BLVD, SUITE 635-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-08-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-30 | EXPRESS CORPORATE FILING SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 1000 PONCE DE LEON BLVD., SUITE 105, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 2890 W State Road 84, Suite 113, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 2890 W State Road 84, Suite 113, Fort Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-31 |
CORLCRACHG | 2016-08-30 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-01-06 |
AMENDED ANNUAL REPORT | 2015-06-03 |
ANNUAL REPORT | 2015-03-19 |
Foreign Limited | 2014-06-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State