Search icon

ITELAGEN, LLC - Florida Company Profile

Company Details

Entity Name: ITELAGEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: M16000007645
FEI/EIN Number 264630417

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

Address: 1000 N ASHLEY DR STE 300, TAMPA, FL, 33602, US
Mail Address: 1000 N ASHLEY DR STE 300, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITELAGEN 401(K) PLAN 2021 264630417 2022-04-20 ITELAGEN, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541513
Sponsor’s telephone number 8779832443
Plan sponsor’s address 5901 HONORE AVENUE, SUITE 130, SARASOTA, FL, 34243
ITELAGEN 401(K) PLAN 2020 264630417 2021-05-12 ITELAGEN, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541513
Sponsor’s telephone number 8779832443
Plan sponsor’s address 5901 HONORE AVENUE, SUITE 130, SARASOTA, FL, 34243
ITELAGEN 401(K) PLAN 2019 264630417 2020-05-29 ITELAGEN, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541513
Sponsor’s telephone number 2012398405
Plan sponsor’s address 5901 N.HONORE AVENUE, SUITE 130, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing EMILE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing EMILE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
ITELAGEN 401(K) PLAN 2018 264630417 2019-06-06 ITELAGEN, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541513
Sponsor’s telephone number 2012398405
Plan sponsor’s address 5901 N.HONORE AVENUE, SUITE 130, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EMILE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing EMILE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
ITELAGEN 401(K) PLAN 2017 264630417 2018-06-12 ITELAGEN, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-01
Business code 541513
Sponsor’s telephone number 2012398405
Plan sponsor’s address 5901 N.HONORE AVENUE, SUITE 130, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EMILE CLIFFORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jaeger Michelle Chief Executive Officer 1000 N ASHLEY DR STE 300, TAMPA, FL, 33602
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-09-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000026889. MERGER NUMBER 900000258769
REGISTERED AGENT NAME CHANGED 2024-03-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 1000 N ASHLEY DR STE 300, TAMPA, FL 33602 -
REINSTATEMENT 2023-05-04 - -
CHANGE OF MAILING ADDRESS 2023-05-04 1000 N ASHLEY DR STE 300, TAMPA, FL 33602 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2020-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-05-04
ANNUAL REPORT 2021-01-08
CORLCRACHG 2020-07-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2017-01-09
Foreign Limited 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State