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. |
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 |
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 |
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 | - | - |
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