Search icon

THE INDUSTRY WORKS LLC - Florida Company Profile

Company Details

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

THE INDUSTRY WORKS 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: 07 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L20000045645
FEI/EIN Number 85-1687076

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

Address: 28280 OLD 41 RD, UNIT 1, BONITA SPRINGS, FL, 34135, US
Mail Address: 28280 OLD 41 RD, UNIT 1, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&E O41 PROJECT LLC Manager -
DELANEY KENNETH L Agent 28280 OLD 41 RD, BONITA SPRINGS, FL, 34135
TIS HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085020 BRAVA PIZZA ACTIVE 2024-07-16 2029-12-31 - 28280 OLD 41 RD, UNIT 1, BONITA SPRINGS, FL, 34135
G24000084963 THE INDUSTRY STANDARD BONITA ACTIVE 2024-07-16 2029-12-31 - 28280 OLD 41 RD, UNIT 1, BONITA SPRINGS, FL, 34135
G21000149635 THE CAUSEWAY BONITA ACTIVE 2021-11-08 2026-12-31 - 28280 OLD 41 RD, UNIT 1, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 DELANEY, KENNETH L -
LC AMENDMENT 2021-04-19 - -
LC AMENDMENT 2020-12-14 - -
LC AMENDMENT 2020-12-11 - -
LC AMENDMENT 2020-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-29
LC Amendment 2021-04-19
ANNUAL REPORT 2021-03-11
LC Amendment 2020-12-14
LC Amendment 2020-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State