Search icon

INDYBAY, LLC - Florida Company Profile

Company Details

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

INDYBAY, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000020460
FEI/EIN Number 300665066

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

Address: 6493 30th Ave. North, ST. PETERSBURG, 33710, CA
Mail Address: 6493 30th Ave. North, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REUTER JACOB D Managing Member 1425 - 79TH AVENUE NORTH, ST. PETERSBURG, FL, 33702
Reuter Jacob D Agent 8200 - 113TH STREET NORTH, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107247 FGL FREIGHT EXPIRED 2015-10-20 2020-12-31 - 6493 30TH AVE NORTH, SAINT PETERSBURG, FL, 33710
G15000014231 PRACTICE PERFECT EXPIRED 2015-02-09 2020-12-31 - 6493 30TH AVE. NORTH, SAINT PETERSBURG, FL, 33710
G11000050150 URTHEFAN EXPIRED 2011-05-26 2016-12-31 - INDYBAY, LLC, 1425 79TH AVE. NORTH, ST. PETERSBURG, FL, 33702
G11000018552 MANNYRAY EXPIRED 2011-02-18 2016-12-31 - 1425 - 79TH AVENUE N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Reuter, Jacob D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6493 30th Ave. North, ST. PETERSBURG 33710 CA -
CHANGE OF MAILING ADDRESS 2014-04-30 6493 30th Ave. North, ST. PETERSBURG 33710 CA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 8200 - 113TH STREET NORTH, SUITE 104, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State