Entity Name: | INDIAN RIDGE 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN RIDGE 2 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: | 23 Mar 2006 (19 years ago) |
Document Number: | L06000031061 |
FEI/EIN Number |
204950350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10220 W STATE ROAD 84, STE 3, DAVIE, FL, 33324 |
Mail Address: | 10220 W STATE ROAD 84, STE 3, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNARI FRANCESCO | Manager | 10220 W STATE ROAD 84, STE 3, DAVIE, FL, 33324 |
FURNARI FRANCESCO G | Agent | 10220 W STATE ROAD 84, STE 3, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089718 | ITALIA ALIMENTARI | EXPIRED | 2010-09-30 | 2015-12-31 | - | 10220 W STATE ROAD 84, UNIT 3, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 10220 W STATE ROAD 84, STE 3, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 10220 W STATE ROAD 84, STE 3, DAVIE, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 10220 W STATE ROAD 84, STE 3, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | FURNARI, FRANCESCO G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State