Search icon

FREEHAND INDIAN CREEK LLC - Florida Company Profile

Company Details

Entity Name: FREEHAND INDIAN CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: M11000004057
FEI/EIN Number 800748316

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

Address: 3120 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: 3120 Collins Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Thomann Alastair Authorized Representative 3120 Collins Avenue, Miami Beach, FL, 33140
venables Renai Authorized Representative 3120 Collins Avenue, Miami Beach, FL, 33140
Thiessen Jueane Authorized Representative 3120 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052292 FREELAND MIAMI EXPIRED 2018-04-26 2023-12-31 - 30 WEST 26TH STREET, 12TH FLOOR, NEW YORK, NY, 10010
G14000102685 27 EXPIRED 2014-10-09 2024-12-31 - 2727 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
G14000102686 BROKEN SHAKER EXPIRED 2014-10-09 2024-12-31 - 2727 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
G12000078344 FREEHAND MIAMI EXPIRED 2012-08-08 2017-12-31 - 30 WEST 26TH STREET, 12TH FLR., NEW YORK, NY, 10010, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 3120 Collins Avenue, Miami Beach, FL 33140 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF MAILING ADDRESS 2020-10-09 3120 Collins Avenue, Miami Beach, FL 33140 -
LC NAME CHANGE 2020-10-06 FREEHAND INDIAN CREEK LLC -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000380075 TERMINATED 1000000714948 MIAMI-DADE 2016-06-08 2036-06-17 $ 10,209.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-10-09
LC Name Change 2020-10-06
CORLCRACHG 2019-10-28
LC Amendment 2019-10-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State