Search icon

INDY AFFORDABLE RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: INDY AFFORDABLE RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDY AFFORDABLE RENTALS, 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: 26 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L19000159793
FEI/EIN Number 84-2247300

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

Address: 170 NE 2nd st, Boca Raton, FL, 33429, US
Mail Address: 170 NE 2nd st, Boca Raton, FL, 33429, US
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finkton Aeisha Member 950 Broken Sound Pkwy #1203, Boca Raton, FL, 33487
Finkton Darryl Member 950 Broken Sound Pkwy #1203, Boca Raton, FL, 33487
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-03 170 NE 2nd st, 243, Boca Raton, FL 33429 -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 170 NE 2nd st, 243, Boca Raton, FL 33429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-11 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
REINSTATEMENT 2024-11-13
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-24
Florida Limited Liability 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9445518408 2021-02-17 0455 PPS 3234 NW 29th Ave, Boca Raton, FL, 33434-3452
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22132
Loan Approval Amount (current) 22132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-3452
Project Congressional District FL-23
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1152397805 2020-05-01 0455 PPP 3234 NW 29TH AVE, BOCA RATON, FL, 33434
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 7
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63515.63
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State