Search icon

ILB ENTERPRISES, INC.

Company Details

Entity Name: ILB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000021195
FEI/EIN Number 363858595
Address: 3960 DEER CROSSING COURT, #102, NAPLES, FL, 34114
Mail Address: 4545 W. TOUHY AVE., #602, LINCOLNWOOD, IL, 60712
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Blackman Irving L Agent 3960 DEER CROSSING COURT, NAPLES, FL, 34114

Manager

Name Role Address
Blackman Irving L Manager 3960 DEER CROSSING COURT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-26 Blackman, Irving L No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3960 DEER CROSSING COURT, #102, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2011-02-21 3960 DEER CROSSING COURT, #102, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 3960 DEER CROSSING COURT, #102, NAPLES, FL 34114 No data
MERGER 2008-03-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000084107

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000565665 ACTIVE 1000000756341 COLLIER 2017-09-01 2027-10-16 $ 813.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-25
Merger 2008-03-06
Domestic Profit 2008-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State