Search icon

353 NORTH CLYDE MORRIS, LLC - Florida Company Profile

Company Details

Entity Name: 353 NORTH CLYDE MORRIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

353 NORTH CLYDE MORRIS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L03000014476
FEI/EIN Number 46-2945158

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

Address: 2020 S Peninsula Dr, Daytona Beach, FL, 32118-5214, US
Mail Address: 2020 S Peninsula Dr, Daytona Beach, FL, 32118-5214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ-DI NICOLO LISA J Manager 2020 S Peninsula Dr, Daytona Beach, FL, 321185214
Underwood Kim Auth 555 W Granada Blvd, Ormond Beach, FL, 32174
Di Nicolo Calvin APartner Part 3422 NW 13th Ave, Gainesville, FL, 32605
GOETZ-DI NICOLO LISA J Agent 2020 S Peninsula Dr, Daytona Beach, FL, 321185214

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 -
CHANGE OF MAILING ADDRESS 2020-01-21 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 -
REGISTERED AGENT NAME CHANGED 2020-01-21 GOETZ-DI NICOLO, LISA JOY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2020 S Peninsula Dr, Daytona Beach, FL 32118-5214 -

Documents

Name Date
LC Voluntary Dissolution 2023-11-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State