Entity Name: | INCHIAN PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INCHIAN PROPERTIES, L.L.C. 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. |
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: | 24 Jan 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Nov 2003 (21 years ago) |
Document Number: | L01000001303 |
FEI/EIN Number |
593703695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY JAMES C | Managing Member | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168 |
INDICOM, INC. | Managing Member | - |
INDICOM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-25 | INDICOM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 911 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL 32168 | - |
NAME CHANGE AMENDMENT | 2003-11-25 | INCHIAN PROPERTIES, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001232759 | LAPSED | COCE09005064 | BROWARD COUNTY COURT | 2009-06-10 | 2014-06-12 | $4269.01 | GIOVANNI ROSSI, 445 N ANDREWS AVE, SPACE 2, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State