Search icon

SOUTHWEST I-95, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST I-95, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST I-95, 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.
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: 26 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L02000010057
FEI/EIN Number 010685052

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

Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLUB PAUL FJR Manager 675 N BEACH STREET, ORMOND BEACH, FL, 32174
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
LICHTIGMAN CHARLES S Manager 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-25 - -
LC NAME CHANGE 2018-04-05 SOUTHWEST I-95, LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2010-04-08 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2009-04-08 LICHTIGMAN, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
LC Amendment 2019-04-25
ANNUAL REPORT 2019-03-22
LC Name Change 2018-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State