Search icon

CREEK OF INDIANS, LLC - Florida Company Profile

Company Details

Entity Name: CREEK OF INDIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEK OF INDIANS, 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: 12 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L05000068085
FEI/EIN Number 203137816

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

Address: 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US
Mail Address: 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silver Constance Manager 41 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
SILVER MARTIN Manager C/O TRANTALIS & ASSOCIATES, WILTON MANORS, FL, 33305
Cobb Lori L Manager 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154
TRANTALIS DEAN JESQ Agent C/O TRANTALIS & ASSOCIATES, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-14 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 -
LC AMENDMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 TRANTALIS, DEAN J, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 C/O TRANTALIS & ASSOCIATES, 2301 WILTON DRIVE, STE C1-A, WILTON MANORS, FL 33305 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-14
LC Amendment 2017-07-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State