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. |
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 |
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 |
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 | - |
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