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. |
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 |
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 |
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 | - | - |
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