Search icon

Q SERVICES OF INDIANA, LLC - Florida Company Profile

Company Details

Entity Name: Q SERVICES OF INDIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: M19000005199
FEI/EIN Number 273775020

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

Address: 11880 COLLEGE BLVD, STE 100, OVERLAND PARK, KS, 66210, US
Mail Address: 11880 COLLEGE BLVD, STE 100, OVERLAND PARK, KS, 66210, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Heimbach Dave President 3701 Communications Way, Evansville, IN, 47715
Corr Ed Vice President 8837 BOND ST, OVERLAND PARK, KS, 66214
Campbell John Secretary 8837 BOND ST, OVERLAND PARK, KS, 66214
Overbaugh Sarah Treasurer 8837 BOND ST, OVERLAND PARK, KS, 66214
SMM Sub LLC Director 8837 BOND ST, OVERLAND PARK, KS, 66214
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-03-06 METRONET ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 8837 Bond Street, Overland Park, KS 66214 -
CHANGE OF MAILING ADDRESS 2025-01-21 8837 Bond Street, Overland Park, KS 66214 -
CHANGE OF MAILING ADDRESS 2025-01-08 11880 COLLEGE BLVD, STE 100, OVERLAND PARK, KS 66210 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 11880 COLLEGE BLVD, STE 100, OVERLAND PARK, KS 66210 -
LC STMNT OF RA/RO CHG 2023-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-09-11 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-11
CORLCRACHG 2023-09-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
Foreign Limited 2019-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State