Search icon

INDEPENDENT IMPORTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT IMPORTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEPENDENT IMPORTS, 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.
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: 26 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2002 (23 years ago)
Document Number: L01000010338
FEI/EIN Number 593734127

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

Address: 5117 Pinetree Drive, Fort Pierce, FL, 34982, US
Mail Address: 5117 Pinetree Drive, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BENGT S Manager 5117 Pinetree Drive, Fort Pierce, FL, 34982
Anderson Ben S Agent 5117 Pinetree Drive, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Anderson, Ben S -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 5117 Pinetree Drive, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-03-30 5117 Pinetree Drive, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 5117 Pinetree Drive, Fort Pierce, FL 34982 -
AMENDMENT 2002-09-23 - -
AMENDED AND RESTATEDARTICLES 2001-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000470917 TERMINATED 2011-CA-002778 INDIAN RIVER COUNTY 2012-05-14 2017-06-07 $442,660.30 PNC BANK NATIONAL ASSOCIATION, 4221 W. BOY SCOUT BLVD., SUITE 100, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State