Search icon

INDIAN ROCKS PLAZA & STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN ROCKS PLAZA & STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN ROCKS PLAZA & STORAGE, 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: 21 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L10000008007
FEI/EIN Number 593692952

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

Address: 11530 Biddeford PL, New Port Richey, FL, 34654, US
Mail Address: 14680 118th ave N, 11530 Biddford Pl, INew Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEFER MARILYN Manager 11530 Biddeford PL, New Port Richey, FL, 34654
SCHIEFER Marilyn Manager 11530 Biddeford PL, New Port Richey, FL, 34654
SCHIEFER MARILYN N Agent 11530 Biddeford PL, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11530 Biddeford PL, New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-04-24 11530 Biddeford PL, New Port Richey, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 11530 Biddeford PL, New Port Richey, FL 34654 -
LC AMENDMENT 2018-06-27 - -
LC AMENDMENT 2014-04-22 - -
CONVERSION 2010-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000000235. CONVERSION NUMBER 300000102543

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
LC Amendment 2018-06-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State