Search icon

INDIAN RIVER SELECT, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER SELECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN RIVER SELECT, 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: 12 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L17000010284
FEI/EIN Number 81-5009646

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

Address: 3586 Oleander Avenue, Fort Pierce, FL, 34982, US
Mail Address: 3586 Oleander Avenue, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRARY BUCHANAN Agent 759 SW FEDERAL HWY, STUART, FL, 34994
MALDONADO VERONICA Manager 3586 Oleander Avenue, Fort Pierce, FL, 34982
ASTRACHAN JOSEPH Manager 3586 Oleander Avenue, Fort Pierce, FL, 34982
MIRANDA RONALD Manager 3586 OLEANDER AVENUE, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017331 INDIAN RIVER SELECT EXPIRED 2017-02-16 2022-12-31 - 2751 N. MIAMI AVENUE, SUITE 1, MIAMI, FL, 33127
G17000017333 INDIAN RIVER SELECT LLC EXPIRED 2017-02-16 2022-12-31 - 2751 N. MIAMI AVENUE, SUITE 1, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 CRARY BUCHANAN -
LC AMENDMENT AND NAME CHANGE 2020-12-11 INDIAN RIVER SELECT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 759 SW FEDERAL HWY, SUITE 106, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 3586 Oleander Avenue, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2019-06-24 3586 Oleander Avenue, Fort Pierce, FL 34982 -

Documents

Name Date
LC Amendment 2024-08-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
LC Amendment and Name Change 2020-12-11
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State