Search icon

INDUSTRY ROAD 705, L.L.C. - Florida Company Profile

Company Details

Entity Name: INDUSTRY ROAD 705, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRY ROAD 705, L.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: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2002 (22 years ago)
Document Number: L01000021523
FEI/EIN Number 800004482

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

Address: 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
Mail Address: 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Kingsley P Managing Member 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
GRANT EMILY M Vice President 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
GRANT EMILY M Treasurer 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
GRANT EMILY M Managing Member 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
Grant Dianne M Auth 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
GRANT DIANNE M Agent 240 SPANISH OAK TRAIL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-16 GRANT, DIANNE M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 240 SPANISH OAK TRAIL, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 240 SPANISH OAK TRAIL, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2009-04-26 240 SPANISH OAK TRAIL, LONGWOOD, FL 32779 -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State