Search icon

INDIAN RIVER TAE KWON DO L.L.C. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER TAE KWON DO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER TAE KWON DO L.L.C. 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: 07 Jan 2002 (23 years ago)
Date of dissolution: 07 Jul 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: L02000000445
FEI/EIN Number 043616236

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

Address: 2710 AIRPORT DRIVE, VERO BEACH, FL, 32960
Mail Address: 1020 66TH AVE, VERO BEACH, FL, 32966
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHORNER JAMES A Agent 3381 OCEAN DRIVE, VERO BEACH, FL, 32963
LANGLOIS RENEE A Managing Member 1020 66TH AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CONVERSION 2009-07-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P09000058333. CONVERSION NUMBER 100000098001
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 2710 AIRPORT DRIVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2006-04-11 2710 AIRPORT DRIVE, VERO BEACH, FL 32960 -
NAME CHANGE AMENDMENT 2005-05-02 INDIAN RIVER TAE KWON DO L.L.C. -
REGISTERED AGENT NAME CHANGED 2002-02-13 SCHORNER, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 3381 OCEAN DRIVE, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-11
Name Change 2005-05-02
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-30
Reg. Agent Change 2002-02-13
Florida Limited Liabilites 2002-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State