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. |
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 |
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 |
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 | - |
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