Search icon

INDIAN RIVER TURNPIKE & 441, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER TURNPIKE & 441, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER TURNPIKE & 441, 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: 14 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000110011
Address: 54 SW Boca Raton Boulevard, Boca Raton, FL, 33432, US
Mail Address: 54 SW Boca Raton Boulevard, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE ALVISE Manager 101 Pugliese's Way, 2nd Floor, Delray Beach, FL, 33444
DELUCA JONATHAN Manager 2642 NE 7th Street, Pompano Beach, FL, 33062
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 54 SW Boca Raton Boulevard, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-16 54 SW Boca Raton Boulevard, Boca Raton, FL 33432 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORLCRACHG 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2009-03-22
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-01-29
Florida Limited Liability 2006-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State