Search icon

INDIAN ESTATES AT COOPER CITY, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN ESTATES AT COOPER CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN ESTATES AT COOPER CITY, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 22 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L06000013193
FEI/EIN Number 331134198

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

Address: 5281 SW 106 AVENUE, FORT LAUDERDALE, FL, 33317, US
Mail Address: 5846 SOUTH FLAMING ROAD, 238, COOPER CITY, FL, 33330, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABAKAROFF ISAAC Managing Member 5846 S. FLAMINGO ROAD, COOPER CITY, FL, 33330
Dabakaroff Isaac Agent 5846 SOUTH FLAMING ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
MERGER 2016-08-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000083284. MERGER NUMBER 900000163649
CHANGE OF MAILING ADDRESS 2016-02-02 5281 SW 106 AVENUE, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-02-02 Dabakaroff, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 5846 SOUTH FLAMING ROAD, 238, COOPER CITY, FL 33330 -
CANCEL ADM DISS/REV 2008-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-05-14
Florida Limited Liability 2006-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State