Search icon

INDIAN STREET SHOPPES, L.C. - Florida Company Profile

Company Details

Entity Name: INDIAN STREET SHOPPES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN STREET SHOPPES, L.C. 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: 19 Jan 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L99000000293
FEI/EIN Number 113193377

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

Mail Address: PO BOX 3059, STUART, FL, 34995, US
Address: 100 SW ALBANY AVENUE, SECOND FLOOR, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTZ ALAN Manager 100 SW ALBANY AVENUE, STUART, FL, 34994
MINTZ ALAN Agent 100 SW ALBANY AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 100 SW ALBANY AVENUE, SECOND FLOOR, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 100 SW ALBANY AVENUE, SECOND FLOOR, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2011-03-29 100 SW ALBANY AVENUE, SECOND FLOOR, STUART, FL 34994 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
MERGER 1999-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000021725

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
LC Amendment 2021-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State