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. |
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 |
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 |
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 |
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 | - |
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