INFORMED DECISIONS, LLC - Florida Company Profile

Entity Name: | INFORMED DECISIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State