Entity Name: | 1025 SOUTH NOVA ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1025 SOUTH NOVA ROAD, 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: | 10 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | L03000008547 |
FEI/EIN Number |
200796785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Tomoka View Drive, ORMOND BEACH, FL, 32174, US |
Mail Address: | 9 Tomoka View Drive, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRIX RANDALL L | Member | 9 Tomoka View Drive, ORMOND BEACH, FL, 32174 |
HENDRIX ZOE A | Member | 9 Tomoka View Drive, ORMOND BEACH, FL, 32174 |
HENDRIX RANDALL L | Agent | 9 Tomoka View Drive, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000065440 | 1025 SOUTH NOVA ROAD LLC | EXPIRED | 2018-06-05 | 2023-12-31 | - | 436 S NOVA ROAD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 9 Tomoka View Drive, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 9 Tomoka View Drive, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | HENDRIX, RANDALL L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 9 Tomoka View Drive, ORMOND BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State