Search icon

INDIAN PASS MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INDIAN PASS MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN PASS MANAGEMENT SERVICES 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 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L14000030006
FEI/EIN Number 46-4899611

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

Address: 116A Sailors Cove Drive, PORT ST JOE, FL, 32456, US
Mail Address: 116A Sailors Cove Drive, PORT ST JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON RALPH C Manager 116A Sailors Cove Drive, PORT ST JOE, FL, 32456
Haun Cheryl Y Secretary 707 Nautilus Drive, Port St. Joe, FL, 32456
ROBERSON RALPH C Agent 116A Sailors Cove Drive, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 116A Sailors Cove Drive, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2016-02-16 116A Sailors Cove Drive, PORT ST JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-02-16 ROBERSON, RALPH C -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 116A Sailors Cove Drive, PORT ST JOE, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-02-16
Florida Limited Liability 2014-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State