Search icon

INDUSTRY EXCLUSIVE LLC. - Florida Company Profile

Company Details

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

INDUSTRY EXCLUSIVE 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: 12 Sep 2016 (9 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: L16000173855
FEI/EIN Number 81-4078902

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

Address: 2903 West New Haven Ave., West Melbourne, FL, 32904, US
Mail Address: 2903 West New Haven Ave., West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREDUP ELMER L Manager 2903 West New Haven Ave., West Melbourne, FL, 32904
TREDUP ELMER L Agent 2903 West New Haven Ave., West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2903 West New Haven Ave., 413, West Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2903 West New Haven Ave., 413, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-10-01 2903 West New Haven Ave., 413, West Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2019-10-01 TREDUP, ELMER L -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2017-03-07 - -
LC STMNT OF AUTHORITY 2016-11-21 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
CORLCAUTH 2017-03-07
CORLCAUTH 2016-11-21
Florida Limited Liability 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State