Search icon

INDRIO ROAD SHOPPES FLA LLC - Florida Company Profile

Company Details

Entity Name: INDRIO ROAD SHOPPES FLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDRIO ROAD SHOPPES FLA 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L07000075155
FEI/EIN Number 68-0654003

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

Address: 8903 GLADES ROAD, A-14, BOCA RATON, FL, 33434, US
Mail Address: 8903 GLADES ROAD, A-14, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Kirk Roberts Trust Manager 8903 GLADES ROAD, A-14, BOCA RATON, FL, 33434
ROBERTS KIRK Agent 8903 GLADES ROAD, A-14, BOCA RATON, FL, 33434
The Kevin Roberts Trust Manager 8903 GLADES ROAD, A-14, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF MAILING ADDRESS 2024-01-12 8903 GLADES ROAD, A-14, BOCA RATON, FL 33434 -
LC STMNT OF RA/RO CHG 2022-12-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-27 ROBERTS, KIRK -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 8903 GLADES ROAD, A-14, BOCA RATON, FL 33434 -
LC AMENDMENT 2014-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 8903 GLADES ROAD, A-14, BOCA RATON, FL 33434 -
LC NAME CHANGE 2007-09-21 INDRIO ROAD SHOPPES FLA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-12-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State