Search icon

INDIANTOWN MARINE CENTER LLC - Florida Company Profile

Company Details

Entity Name: INDIANTOWN MARINE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIANTOWN MARINE CENTER 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: 14 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L17000035181
FEI/EIN Number NOT APPLICABLE

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

Address: 21043 W CITRUS BLVD, INDIANTOWN, FL, 34956, US
Mail Address: PO Box 1473, HOLLAND, MI, 49422, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH JOSEPH Manager 21043 W CITRUS BLVD, INDIANTOWN, FL, 34956
WALSH JOSEPH Agent 21043 W CITRUS BLVD, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082981 INDIANTOWN MARINE CENTER ACTIVE 2021-06-22 2026-12-31 - P O BOX 1473, HOLLAND, MI, 49422

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2022-12-05 WALSH, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 21043 W CITRUS BLVD, INDIANTOWN, FL 34956 -
LC STMNT OF RA/RO CHG 2020-01-02 - -
CHANGE OF MAILING ADDRESS 2019-02-05 21043 W CITRUS BLVD, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
CORLCRACHG 2022-12-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
CORLCRACHG 2020-01-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State