Search icon

3025 INDIAN CREEK DR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3025 INDIAN CREEK DR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3025 INDIAN CREEK DR 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: 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000060292
FEI/EIN Number 46-2622258

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

Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGENTS MANAGEMENT LLC Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
HELLER DAN Agent 3250 MARY ST., MIAMI, FL, 33133
DS GLOBAL INVESTMENTS LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-28 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-28 HELLER, DAN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3250 MARY ST., SUITE 204, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19550.00
Total Face Value Of Loan:
19550.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19550
Current Approval Amount:
19550
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19750.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State