Search icon

INDICATED, LLC - Florida Company Profile

Company Details

Entity Name: INDICATED, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Oct 2010 (15 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: M10000004532
FEI/EIN Number 273628612

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

Address: 514 N Betty LN, CLEARWATER, FL, 33755, US
Mail Address: 514 N Betty LN, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Banchero Catalina Managing Member 514 N Betty LN, CLEARWATER, FL, 33755
BANCHERO CATALINA Agent 514 N Betty LN, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126784 IND SOLAR EXPIRED 2017-11-16 2022-12-31 - 514 N BETTY LN, CLEARWATER, FL, 33755
G11000063024 TEN SHOTS PRODUCCIONES SA EXPIRED 2011-06-22 2016-12-31 - 926 LAURA ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000394183. CONVERSION NUMBER 900000217639
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 514 N Betty LN, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-01-25 514 N Betty LN, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 514 N Betty LN, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2015-07-15 BANCHERO, CATALINA -
LC STMNT OF RA/RO CHG 2015-07-15 - -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-07-15
LC Amendment 2015-07-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State