Search icon

1025 SOUTH NOVA ROAD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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