Search icon

INDIAN CREEK INN LLC - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN CREEK INN 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: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: L05000030442
FEI/EIN Number 202758173

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

Address: 138 East 31st St, NEW YORK, NY, 10016, US
Mail Address: 138 East 31st St, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avid Jack Managing Member 920 Collins avenue, Miami Beach, FL, 33139
OVED STEVEN Managing Member 143 EAST 30TH STREET, SUITE B-1, NEW YORK, NY, 10016
AVID JACK Agent 920 Collins Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 920 Collins Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 138 East 31st St, C1, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2016-08-17 138 East 31st St, C1, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2016-08-17 AVID, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-08-17
REINSTATEMENT 2013-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State