Search icon

INFORMED DECISIONS, LLC - Florida Company Profile

Company Details

Entity Name: INFORMED DECISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFORMED DECISIONS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 06 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L05000020035
FEI/EIN Number 202596406

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

Address: 230 Park Ave, 8th Floor, New York, NY, 10169, US
Mail Address: 1105 North Market St, Suite 501 RELX, Wilmington, DE, 19801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Simonton Renee Vice President 1105 North Market Street, Wilmignton, DE, 19801
Dangoia Peter Auth 313 Washington St, Newton, MA, 02458
Horgan Mary Ann Auth 313 Washington St, Newton, MA, 02458

Events

Event Type Filed Date Value Description
MERGER 2018-08-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000038329. MERGER NUMBER 900000184399
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 230 Park Ave, 8th Floor, New York, NY 10169 -
CHANGE OF MAILING ADDRESS 2016-01-25 230 Park Ave, 8th Floor, New York, NY 10169 -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-07-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State