Search icon

MARKET STREET INDIANTOWN LLC - Florida Company Profile

Company Details

Entity Name: MARKET STREET INDIANTOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKET STREET INDIANTOWN 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: 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: 09 Oct 2006 (19 years ago)
Document Number: L06000098744
FEI/EIN Number 208033117

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

Mail Address: P.O. BOX 38, INDIANTOWN, FL, 34956
Address: 16654 SW WARFIELD BLVD., INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS KEVIN P Managing Member 16654 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
BATCHELOR HEATH Managing Member 16654 S.W. WARFIELD BLVD., INDIANTOWN, FL, 34956
POWERS KEVIN P Agent 16654 SW WARFIELD BLVD., INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2007-08-02 16654 SW WARFIELD BLVD., INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2007-08-02 POWERS, KEVIN P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484689 TERMINATED 1000000672019 MARTIN 2015-04-09 2035-04-17 $ 1,051.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State