Entity Name: | 6700 INDIAN CREEK DRIVE PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6700 INDIAN CREEK DRIVE PROPERTY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000016214 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3365 NE 167 ST, North Miami Beach, FL, 33160, US |
Mail Address: | 3365 NE 167 ST, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESSARI ROBERTO | Manager | 3365 NE 167 ST, North Miami Beach, FL, 33160 |
CHESSARI SARA | Auth | 3365 NE 167 ST, North Miami Beach, FL, 33160 |
GUTIERREZ JORGE AEsq. | Agent | 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | GUTIERREZ, JORGE A, Esq. | - |
LC NAME CHANGE | 2016-07-08 | 6700 INDIAN CREEK DRIVE PROPERTY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 3365 NE 167 ST, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 3365 NE 167 ST, North Miami Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 4649 PONCE DE LEON BLVD, Suite 301, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-07-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-09 |
Reg. Agent Change | 2011-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State