Search icon

INDIVIDUAL NETWORK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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