Entity Name: | INDIAN CREEK DELAWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | M13000008168 |
FEI/EIN Number | 46-4307892 |
Address: | 10141 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 10141 E Bay Harbor Dr., Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHLOSSBERG GERARDO | Agent | 10141 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154 |
Name | Role | Address |
---|---|---|
SCHLOSSBERG GERARDO | Manager | 10141 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 10141 E Bay Harbor Dr, 2B, Bay Harbor Islands, FL 33154 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 10141 E Bay Harbor Dr, 2B, Bay Harbor Islands, FL 33154 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 10141 E Bay Harbor Dr, 2B, Bay Harbor Islands, FL 33154 | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-02-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-02 |
Foreign Limited | 2013-12-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State