Search icon

900 INDIANTOWN ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 900 INDIANTOWN ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

900 INDIANTOWN ROAD, 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: 14 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Sep 2009 (16 years ago)
Document Number: L09000067659
FEI/EIN Number 270539236

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

Mail Address: 222 LAKEVIEW AVENUE, PH5, WEST PALM BEACH, FL, 33401
Address: 222 Lakeview Avenue Penthouse 5, Lake Worth, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON CARLOS G Managing Member 222 LAKEVIEW AVENUE, PH5, WEST PALM BEACH, FL, 33401
MORRISON THOMAS J Manager 222 LAKEVIEW AVENUE, PH5, WEST PALM BEACH, FL, 33401
MORRISON THOMAS Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 222 Lakeview Avenue Penthouse 5, Lake Worth, FL 33401 -
REGISTERED AGENT NAME CHANGED 2012-04-12 MORRISON, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 222 LAKEVIEW AVENUE, PH 5, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2009-09-02 - -
CHANGE OF MAILING ADDRESS 2009-09-02 222 Lakeview Avenue Penthouse 5, Lake Worth, FL 33401 -
LC NAME CHANGE 2009-07-16 900 INDIANTOWN ROAD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State