Search icon

L&L INDIAN CREEK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: L&L INDIAN CREEK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&L INDIAN CREEK PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2005 (20 years ago)
Date of dissolution: 05 Oct 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: L05000071620
FEI/EIN Number 203290673

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

Address: 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ, 07080-4807
Mail Address: 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ, 07080-4807
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
OTTAVIA MCLAUGHLIN Secretary 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ, 07080
SCHECTER LEROY President 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ, 07080
SCHECTER LEROY Treasurer 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ, 07080

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ 07080-4807 -
CHANGE OF MAILING ADDRESS 2010-02-18 400 METUCHEN ROAD, SOUTH PLAINFIELD, NJ 07080-4807 -
REGISTERED AGENT NAME CHANGED 2010-02-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Voluntary Dissolution 2011-10-05
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-31
Reg. Agent Change 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-28
Florida Limited Liabilites 2005-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State