Search icon

INEX, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of INEX, LLC, ALABAMA 000-609-056 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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