Search icon

INDIAN RIVER HAMMOCK DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER HAMMOCK DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER HAMMOCK DEVELOPMENT, 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: 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L02000001788
FEI/EIN Number 300030193

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

Address: 17 CORDOVA STREET, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 17 CORDOVA STREET, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNINCK CONNIE K Manager 505 FOURTH STREET, SAINT AUGUSTINE, FL, 32084
EDMISTON MARGARET G Manager 17 CORDOVA STREET, SAINT AUGUSTINE, FL, 32084
EDMISTON MARGARET G Agent 17 CORDOVA STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 17 CORDOVA STREET, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-02-17 17 CORDOVA STREET, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-02-17 EDMISTON, MARGARET G -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 17 CORDOVA STREET, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State