Entity Name: | 735 NORTH VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
735 NORTH VILLAGE, 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: | 18 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2012 (13 years ago) |
Document Number: | L10000030471 |
FEI/EIN Number |
274899566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Sea Oak Dr, Unit 735, Indian River Shores, FL, 32963, US |
Mail Address: | 3053 West Pine Valley Road, Atlanta, GA, 30305, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shiverick Carolyn A | Manager | 3053 West Pine Valley Road, Atlanta, GA, 30305 |
Russell Wilson | Agent | 106 River Oak Drive, Indian River Shores, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 106 River Oak Dr, Indian River Shores, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 106 River Oak Drive, Indian River Shores, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Russell , Wilson | - |
CHANGE OF MAILING ADDRESS | 2016-01-30 | 777 Sea Oak Dr, Unit 735, Indian River Shores, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-30 | 777 Sea Oak Dr, Unit 735, Indian River Shores, FL 32963 | - |
REINSTATEMENT | 2012-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State