Search icon

INDIAN RIVER 57 LLC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER 57 LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER 57 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: 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: 11 Oct 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: L02000026941
FEI/EIN Number 270033263

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

Mail Address: 2840 W Bay Drive, Belleair Bluffs, FL, 33770, US
Address: 2840 W BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEGGE MARK Manager 2840 W. BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL, 33770
YEGGE YVONNE Manager 2840 W Bay Drive, Belleair Bluffs, FL, 33770
Mark E Yegge Living Trust Agent 2840 W. BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Mark E Yegge Living Trust -
CHANGE OF MAILING ADDRESS 2017-03-06 2840 W BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 2840 W BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 2840 W. BAY DRIVE SUITE 182, BELLEAIR BLUFFS, FL 33770 -
LC NAME CHANGE 2007-05-14 INDIAN RIVER 57 LLC. -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State