Entity Name: | SR40 INTERCHANGE BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SR40 INTERCHANGE BOULEVARD, 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. |
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: | 26 Apr 2002 (23 years ago) |
Document Number: | L02000010055 |
FEI/EIN Number |
020597825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLUB PAUL F | Managing Member | 675 N BEACH STREET, ORMOND BEACH, FL, 32174 |
LICHTIGMAN CHARLES S | Managing Member | 444 SEABREEZE BOULEVARD SUITE 1000, DAYTONA BEACH, FL, 32118 |
LICHTIGMAN CHARLES S | Agent | 444 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2006-04-28 | LICHTIGMAN, CHARLES S | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-20 | 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State