Entity Name: | INVESTMENTS UNLIMITED OF VOLUSIA COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENTS UNLIMITED OF VOLUSIA COUNTY, 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: |
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: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000011121 |
FEI/EIN Number |
510500163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 ORANGE AVE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 126 Orange Ave., Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | Managing Member | 2836 OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136 |
KLINE STEPHEN C | Agent | 2836 OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000103795 | THE CROOK'S DEN | EXPIRED | 2015-10-10 | 2020-12-31 | - | 126 ORANGE AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 126 ORANGE AVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 126 ORANGE AVE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 2836 OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-07 | KLINE, STEPHEN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-10-12 |
AMENDED ANNUAL REPORT | 2015-10-10 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-06-07 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State