Entity Name: | 116 INDIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | L04000011532 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1136 New York Avenue, Saint Cloud, FL, 34769, US |
Mail Address: | 1136 New York Avenue, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gross Charles NIII | Agent | 1136 New York Avenue, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Gross Charles NIII | Managing Member | 1136 New York Avenue, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 1136 New York Avenue, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 1136 New York Avenue, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | Gross, Charles N, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 1136 New York Avenue, Saint Cloud, FL 34769 | No data |
REINSTATEMENT | 2012-10-16 | No data | No data |
PENDING REINSTATEMENT | 2012-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State