Search icon

INDIAN RIVER COLLECTIBLES, LLC - Florida Company Profile

Company Details

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

INDIAN RIVER COLLECTIBLES, 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: 10 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L10000062199
FEI/EIN Number 272821454

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

Address: 2811 S NOVA RD, PORT ORANGE, FL, 32129, US
Mail Address: P O BOX 290584, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRELL CURT Managing Member 113 WEDGE CIRCLE, DAYTONA BEACH, FL, 32124
FERRELL CURT Agent 2811 S NOVA RD, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067435 INDIAN RIVER COLLECTIBLES ACTIVE 2023-06-01 2028-12-31 - 113 WEDGE CIRCLE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2010-06-21 INDIAN RIVER COLLECTIBLES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 2811 S NOVA RD, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2010-06-21 2811 S NOVA RD, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 2811 S NOVA RD, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State