Search icon

775 INDIANTOWN, LLC - Florida Company Profile

Company Details

Entity Name: 775 INDIANTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

775 INDIANTOWN, 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: 21 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: L13000027117
FEI/EIN Number 46-2186814

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

Address: 10050 W. BROADVIEW DR, BAY HARBOUR, FL, 33156, US
Mail Address: 10050 W. BROADVIEW DR, BAY HARBOUR, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen James M Mgr 10050 West Broadview Dr, Bay Harbour, FL, 33154
Gilbert Michael Mgr 18420 SE Lakeside Drive, Ft. Lauderdale, FL, 33469
COHEN JAMES M Manager 10050 W. BROADVIEW DR, BAY HARBOUR, FL, 33156
GILBERT MICHAEL Manager 18420 SE LAKESIDE DR, TEQUESTA, FL, 33469
COHEN JAMES M Agent 10050 W. BROADVIEW DR, BAY HARBOUR, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 10050 W. BROADVIEW DR, BAY HARBOUR, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-08-13 10050 W. BROADVIEW DR, BAY HARBOUR, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-08-13 COHEN, JAMES M -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 10050 W. BROADVIEW DR, BAY HARBOUR, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State