Entity Name: | INDEPENDENCE CHARTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDEPENDENCE CHARTER 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: | 06 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L12000088177 |
FEI/EIN Number |
45-5634089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2642 SE Willoughby Blvd, Stuart, FL, 34994, US |
Address: | 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAINE PATRICK T | Auth | 2642 SE Willoughby Blvd, Stuart, FL, 34994 |
MYSTIC VALLEY MANAGEMENT INC. | Auth | - |
CAINE PATRICK T | Agent | 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-21 | CAINE, PATRICK T | - |
REINSTATEMENT | 2020-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-03-29 |
REINSTATEMENT | 2020-12-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State