Search icon

INDEPENDENCE CHARTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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