Search icon

INDIENOMICON, LLC. - Florida Company Profile

Company Details

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

INDIENOMICON, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000110582
FEI/EIN Number 14-5879666

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

Address: 421 E Robinson St, ORLANDO, FL, 32801, US
Mail Address: 421 E Robinson St, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KUNAL Managing Member 421 E Robinson St, ORLANDO, FL, 32801
Torres Robert Managing Member 421 E Robinson St, ORLANDO, FL, 32801
Henkel Jack Manager 421 E Robinson St, ORLANDO, FL, 32801
Hoover Chad Manager 421 E Robinson St, ORLANDO, FL, 32801
Morrand Kyle Manager 421 E Robinson St, ORLANDO, FL, 32801
Henkel Jack Agent 421 E Robinson St, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 421 E Robinson St, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 421 E Robinson St, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-02-09 421 E Robinson St, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-02-09 Henkel, Jack -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-02-09
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State