Search icon

INDY UNITED, LLC - Florida Company Profile

Company Details

Entity Name: INDY UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDY UNITED, 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: 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 03 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2021 (4 years ago)
Document Number: L09000098558
FEI/EIN Number 271207218

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

Address: 6111 BROKEN SOUND PKWY NW, SUITE 110, BOCA RATON, FL, 33487, US
Mail Address: 6111 BROKEN SOUND PKWY NW, SUITE 110, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIER JEFFREY Manager 6111 BROKEN SOUND PKWY NW STE 110, BOCA RATON, FL, 33487
CROWE MELISSA Managing Member 6111 BROKEN SOUND PKWY NW STE 110, BOCA RATON, FL, 33487
CROWE MELISSA Agent 6111 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 6111 BROKEN SOUND PKWY NW, SUITE 110, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-01-22 6111 BROKEN SOUND PKWY NW, SUITE 110, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 6111 BROKEN SOUND PKWY NW, SUITE 110, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2009-10-23 INDY UNITED, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State