Search icon

649 SOUTH INDIANA, LLC - Florida Company Profile

Company Details

Entity Name: 649 SOUTH INDIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

649 SOUTH INDIANA, 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: 19 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L19000153965
FEI/EIN Number 85-2429702

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

Address: 2706 Alt 19, Ste. 270, Palm Harbor, FL, 34683, US
Mail Address: 2706 Alt 19, Ste. 270, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALEY ROBERT Authorized Member 2706 Alt 19, Ste. 270, Palm Harbor, FL, 34683
Qualey Ginette Manager 2706 Alt 19, Ste. 270, Palm Harbor, FL, 34683
BRICK BUSINESS LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094692 ELITE ROOFING SERVICES ACTIVE 2023-08-14 2028-12-31 - 2706 ALT 19, STE. C, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2706 Alt 19, Ste. 270, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-02-27 2706 Alt 19, Ste. 270, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Brick Business Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3413 W Fletcher Ave, Tampa, FL 33618 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-09
Florida Limited Liability 2019-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State