Search icon

INDEFLEX LLC - Florida Company Profile

Company Details

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

INDEFLEX 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: 30 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L20000007350
FEI/EIN Number 84-2012759

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

Address: 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL, 32084, US
Mail Address: 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDEFLEX 401(K) PLAN 2023 842012759 2024-05-17 INDEFLEX LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8663539360
Plan sponsor’s address 88 RIBERIA ST #200, SAINT AUGUSTINE, FL, 32084

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KRIVACEK PHIL Manager 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL, 32084
DOBSON PAUL Manager 775 Baywood Dr, Petaluma, CA, 94954
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 700 Plantation Island Dr, SUITE 207, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 700 Plantation Island Dr, SUITE 207, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-10-05 88 RIBERIA STREET, SUITE 200, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Registered Agents Inc. -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-05
Florida Limited Liability 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961818006 2020-06-24 0491 PPP 88 RIBERIA STREET SUITE 320, SAINT AUGUSTINE, FL, 32084-3300
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106358
Loan Approval Amount (current) 106358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-3300
Project Congressional District FL-05
Number of Employees 112
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107281.71
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State