Entity Name: | INDIVIDUAL NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIVIDUAL NETWORK, 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. |
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: | 06 Nov 2001 (23 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: | L01000019127 |
FEI/EIN Number |
65-1141222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27501 Bella Vista Parkway, Warrenville, IL, 60555, US |
Mail Address: | 27501 Bella Vista Parkway, Warrenville, IL, 60555, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoeckel Emily H | Manager | 27501 Bella Vista Parkway, Warrenville, IL, 60555 |
Meadows Stanley H | Manager | 27501 Bella Vista Parkway, Warrenville, IL, 60555 |
Benevento Frank AII | Manager | 100 Worth Ave., Palm Beach, FL, 33480 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 27501 Bella Vista Parkway, Warrenville, IL 60555 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 27501 Bella Vista Parkway, Warrenville, IL 60555 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-23 | C T CORPORATION SYSTEM | - |
LC AMENDED AND RESTATED ARTICLES | 2008-05-23 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-12-22 | - | - |
LC AMENDMENT | 2006-10-27 | - | - |
REINSTATEMENT | 2003-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State