Search icon

INDIAN RIVER NETWORKS, LLC

Company Details

Entity Name: INDIAN RIVER NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: L06000008696
FEI/EIN Number 202893588
Address: 241 6th Avenue, Indialantic, FL, 32903, US
Mail Address: 241 6th Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2023 202893588 2024-09-19 INDIAN RIVER NETWORKS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 SIXTH AVE., INDIALANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2022 202893588 2023-09-18 INDIAN RIVER NETWORKS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 SIXTH AVE., INDIALANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2021 202893588 2022-09-28 INDIAN RIVER NETWORKS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 SIXTH AVE., INDIALANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2020 202893588 2021-07-27 INDIAN RIVER NETWORKS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 SIXTH AVE., INDIALANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2019 202893588 2020-07-21 INDIAN RIVER NETWORKS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 SIXTH AVE., INDIALANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2018 202893588 2019-07-22 INDIAN RIVER NETWORKS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 6TH AVENUE, INDIATLANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2017 202893588 2018-07-18 INDIAN RIVER NETWORKS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 6TH AVENUE, INDIATLANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2016 202893588 2017-05-25 INDIAN RIVER NETWORKS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 241 6TH AVENUE, INDIATLANTIC, FL, 32903
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2015 202893588 2016-07-26 INDIAN RIVER NETWORKS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 200 OCEAN AVE SUITE 201, MELBOURNE BEACH, FL, 32951
INDIAN RIVER NETWORKS LLC 401(K) PROFIT SHARING PLAN 2014 202893588 2015-04-13 INDIAN RIVER NETWORKS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541600
Sponsor’s telephone number 3215740453
Plan sponsor’s address 200 OCEAN AVE SUITE 201, MELBOURNE BEACH, FL, 32951

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing RICHARD SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH RICHARD E Agent 241 6th Avenue, Indialantic, FL, 32903

President

Name Role Address
SMITH RICHARD E President 241 6th Avenue, Indialantic, FL, 32903

Manager

Name Role Address
SULLIVAN AMY E Manager 241 6th Avenue, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092943 PROFESSIONAL LEARNING SOLUTIONS ACTIVE 2016-08-26 2026-12-31 No data 241 SIXTH AVE, INDIALANTIC, FL, 32903
G06054700066 INDIAN RIVER NETWORKS ACTIVE 2006-02-23 2026-12-31 No data 241 6TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 241 6th Avenue, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2016-01-25 241 6th Avenue, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 241 6th Avenue, Indialantic, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2007-05-04 SMITH, RICHARD E No data

Court Cases

Title Case Number Docket Date Status
TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP. VS INDIAN RIVER NETWORKS, LLC 5D2022-0027 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-048572-X

Parties

Name TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP.
Role Appellant
Status Active
Representations James D. Henderson, Allan P. Whitehead
Name INDIAN RIVER NETWORKS, LLC
Role Appellee
Status Active
Representations John H. Danneker, Sarah D. Rodriguez
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-03-23
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS WHITEHEAD & HENDERSON ARE WITHDRAWN; AA TO RETAIN COUNSEL AND NOTICE OF APPEARANCE FILED BY 4/11
Docket Date 2022-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-03-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; RELINQUISH PERIOD EXTINGUISHED
Docket Date 2022-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/11
Docket Date 2022-01-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sarah D. Rodriguez 0072689
On Behalf Of Indian River Networks, LLC
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/22
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
LC Amendment 2016-09-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State