Search icon

INDIANTOWN ROAD ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: INDIANTOWN ROAD ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIANTOWN ROAD ASSOCIATES, 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: 03 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: L09000010996
FEI/EIN Number 271018498

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

Mail Address: PO BOX 280, JENSEN BEACH, FL, 34958, US
Address: 39 W HIGH POINT RD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLEY JACK ATRUSTEE Authorized Member 39 W HIGH POINT RD, STUART, FL, 34996
MARLEY JANET Member PO BOX 280, JENSEN BEACH, FL, 34958
JANET C LAGERSTROM PA Agent 2565 NE Indian River Drive, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 39 W HIGH POINT RD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2024-04-19 39 W HIGH POINT RD, STUART, FL 34996 -
LC AMENDMENT 2019-06-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 JANET C LAGERSTROM PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2565 NE Indian River Drive, Jensen Beach, FL 34957 -
CONVERSION 2009-02-03 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900000163 ORIGINALLY FILED ON 02/03/2009. CONVERSION NUMBER 300000093823

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
LC Amendment 2019-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State