Entity Name: | INEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INEX, 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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | L04000063271 |
FEI/EIN Number |
202411435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4586 PROGRESS AVENUE, NAPLES, FL, 34104, US |
Mail Address: | C/O CHRISTINE TROCK, 8383 MENTOR AVE., MENTOR, OH, 44060, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INEX, LLC, ALABAMA | 000-609-056 | ALABAMA |
Name | Role | Address |
---|---|---|
TSCHANTZ DAVID | Manager | 1345 WHITEHART DRIVE, MARCO ISLAND, FL, 34145 |
GLOGOUSKI CHARLES | Agent | 383 BALD EAGLE DR., MARCO ISLAND, FL, 34145 |
GLOGOUSKI CHARLES | Manager | 383 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4586 PROGRESS AVENUE, NAPLES, FL 34104 | - |
LC STMNT OF RA/RO CHG | 2017-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-15 | GLOGOUSKI, CHARLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-15 | 383 BALD EAGLE DR., MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 4586 PROGRESS AVENUE, NAPLES, FL 34104 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-02-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
CORLCRACHG | 2017-09-15 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State