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. |
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 |
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 |
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 | - | - |
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