Entity Name: | INDIAN RIVER COMMERCIAL MAINTENANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN RIVER COMMERCIAL MAINTENANCE 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: | 14 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2019 (6 years ago) |
Document Number: | L06000119205 |
FEI/EIN Number |
743197921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2703 12TH SQUARE SW, LOT #18, VERO BEACH, FL, 32968, US |
Mail Address: | 2703 12TH SQUARE SW, LOT #18, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVADOR BENITO | Managing Member | 2703 12TH SQUARE SW LOT #18, VERO BEACH, FL, 32968 |
SALVADOR BENITO | Agent | 2703 12TH SQUARE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | SALVADOR, BENITO | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 2703 12TH SQUARE SW, LOT #18, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 2703 12TH SQUARE SW, LOT #18, VERO BEACH, FL 32968 | - |
REINSTATEMENT | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-04-27 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State