Search icon

INDIAN RIVER NETWORKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDIAN RIVER NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER NETWORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L06000008696
FEI/EIN Number 202893588

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

Address: 241 6th Avenue, Indialantic, FL, 32903, US
Mail Address: 241 6th Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
City: Indialantic
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD E President 241 6th Avenue, Indialantic, FL, 32903
SULLIVAN AMY E Manager 241 6th Avenue, Indialantic, FL, 32903
SMITH RICHARD E Agent 241 6th Avenue, Indialantic, FL, 32903

Form 5500 Series

Employer Identification Number (EIN):
202893588
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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 - 241 SIXTH AVE, INDIALANTIC, FL, 32903
G06054700066 INDIAN RIVER NETWORKS ACTIVE 2006-02-23 2026-12-31 - 241 6TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 241 6th Avenue, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2016-01-25 241 6th Avenue, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 241 6th Avenue, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2007-05-04 SMITH, RICHARD E -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
156900.00
Total Face Value Of Loan:
156900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$156,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,412.34
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $156,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State