Search icon

INDISOL, LLC

Company Details

Entity Name: INDISOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000155996
FEI/EIN Number 81-3810024
Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REYES TRONCOSO JULEISHA L Agent 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Chief Executive Officer

Name Role Address
REYES TRONCOSO JULEISHA L Chief Executive Officer 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Auth

Name Role Address
REYES JOSHUA Auth 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
AQUINO MICHAEL A Auth 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Vice President

Name Role Address
Linde Brandon G Vice President 19046 BRUCE B DOWNS BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 19046 BRUCE B DOWNS BLVD, B6 #714, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2019-04-25 19046 BRUCE B DOWNS BLVD, B6 #714, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 REYES TRONCOSO, JULEISHA LEE No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 19046 BRUCE B DOWNS BLVD, B6 #714, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State