Search icon

INDY STREET, LLC - Florida Company Profile

Company Details

Entity Name: INDY STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDY STREET, 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000006900
FEI/EIN Number 204692344

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

Address: 544 NORTH 9TH STREET, DEFUNIAK SPRINGS, FL, 32433
Mail Address: PO BOX 86, ARGYLE, FL, 32422
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMOTE EXTENDER INC Managing Member 544 N 9TH ST, DEFUNIAK, FL, 32433
TAYLOR CONNIE R Managing Member PO BOX 86, ARGYLE, FL, 32422
RICE ERIKA Managing Member 195 S 18TH ST, DEFUNIAK, FL, 32433
TAYLOR CONNIE Agent 59 N COUNTY HWY 10A, ARGYTE, FL, 32422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 59 N COUNTY HWY 10A, ARGYTE, FL 32422 -
LC AMENDMENT 2008-02-12 - -
REGISTERED AGENT NAME CHANGED 2008-01-29 TAYLOR, CONNIE -
CHANGE OF MAILING ADDRESS 2008-01-29 544 NORTH 9TH STREET, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Amendment 2008-02-12
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-12-17
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-02
REINSTATEMENT 2003-11-20
Florida Limited Liabilites 2002-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State