Search icon

6000 INDIAN CREEK, L.L.C. - Florida Company Profile

Company Details

Entity Name: 6000 INDIAN CREEK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6000 INDIAN CREEK, 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: 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: 08 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000017135
FEI/EIN Number 113642458

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

Address: DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL, 33134
Mail Address: DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSG DEVELOPMENT CORP. Managing Member -
MCARDLE GEORGE E Agent DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-02-17 DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 DOUGLAS ENTRANCE - 806 SOUTH DOUGLAS ROAD, 625, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-02-12 MCARDLE, GEORGE E -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State