Search icon

INDUS INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: INDUS INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUS INVESTMENT GROUP 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: 11 Jan 2017 (8 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L17000009451
FEI/EIN Number 81-4991257

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

Address: 277 ENGLENOOK DR, DEBARY, FL, 32713, US
Mail Address: PO BOX 530162, DEBARY, FL, 32753, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K EAPEN STEVE Authorized Member 277 ENGLENOOK DR, DEBARY, FL, 32713
PARMAR KISHORE Authorized Member 1469 ADMIRAL NIMITZ, DAYTONA BEACH, FL, 32124
Eapen Steve Agent 277 Englenook Dr, Debary, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
LC AMENDMENT 2021-10-18 - -
LC DISSOCIATION MEM 2021-09-07 - -
LC STMNT OF AUTHORITY 2018-09-13 - -
CHANGE OF MAILING ADDRESS 2018-09-13 277 ENGLENOOK DR, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 277 ENGLENOOK DR, DEBARY, FL 32713 -
LC DISSOCIATION MEM 2018-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 277 Englenook Dr, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2018-04-10 Eapen, Steve -
LC AMENDMENT 2017-11-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-02-07
LC Amendment 2021-10-18
CORLCDSMEM 2021-09-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-29
CORLCAUTH 2018-09-13
CORLCDSMEM 2018-09-12
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State