Search icon

INDIAN RIVER MOBILE HOME PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDIAN RIVER MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER MOBILE HOME PARK, 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: 22 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L09000101902
FEI/EIN Number 271160288

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

Address: 461 TILKWADE LANE, COCOA, FL, 32927, US
Mail Address: 130 Teresa Lane, Merritt Island, FL, 32952, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherup Brittany Manager 130 Teresa Lane, Merritt Island, FL, 32952
Harne Christopher MEsq. Agent 390 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Harne, Christopher M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-02-14 461 TILKWADE LANE, COCOA, FL 32927 -
LC STMNT OF RA/RO CHG 2021-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 461 TILKWADE LANE, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-04
CORLCRACHG 2021-06-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-09

USAspending Awards / Financial Assistance

Date:
2025-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State