Entity Name: | 1654 INDRIO ROAD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1654 INDRIO ROAD, L.L.C. 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: |
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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000095408 |
FEI/EIN Number |
203567639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Mail Address: | 5801 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF STEVE | Managing Member | 5801 CONGRESS AVE, BOCA RATON, FL, 33487 |
SIEMENS RICHARD | Manager | 5801 CONGRESS AVE, BOCA RATON, FL, 33487 |
MOMBACH GEOFFREY S | Agent | 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-21 | 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002251006 | LAPSED | CACE 09-39302 (13) | 17 JUDIC CIRC BROWARD COUNTY | 2009-10-28 | 2014-12-29 | $561,670.27 | STERLING PT. ST. LUCIE, LLC, C/O BUTTERS & BUTTERS, 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State