Search icon

INDASYS LLC - Florida Company Profile

Company Details

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

INDASYS 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: 27 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L11000110299
FEI/EIN Number 453438922

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

Address: 7901 4th St N, Saint Petersburg, FL, 33702, US
Mail Address: 1813 Billman Ln, Silver Spring, MD, 20902, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANORD JASON Managing Member 1813 BILLMAN LN, SILVER SPRINGS, MD, 20902
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047794 PICKAXE MEDIA ACTIVE 2025-04-07 2030-12-31 - 1813 BILLMAN LN, SILVER SPRING, MD, 20902
G18000079895 TAMPA BAY CODERS ACTIVE 2018-07-25 2028-12-31 - 7901 4TH ST N, STE 4000, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7901 4th St N, STE 4000, Saint Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-02-03 7901 4th St N, STE 4000, Saint Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-03
CORLCRACHG 2021-01-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State