Search icon

INDUSTRIAL CENTER @429, LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL CENTER @429, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL CENTER @429, 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: 12 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2019 (5 years ago)
Document Number: L04000014372
FEI/EIN Number 200927264

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

Address: 530 SUSAN B BRITT CT., SUITE #210, WINTER GARDEN, FL, 34787
Mail Address: 530 SUSAN B BRITT CT., SUITE #210, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos ILIANA Manager 530 SUSAN B. BRITT CT. SUITE #210, WINTER GARDEN, FL, 34787
RAMOS SALVADOR Manager 530 SUSAN B. BRITT CT. SUITE #210, WINTER GARDEN, FL, 34787
Ramos ILIANA Agent 530 SUSAN B BRITT CT., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-09-20 INDUSTRIAL CENTER @429, LLC -
REGISTERED AGENT NAME CHANGED 2016-01-22 Ramos, ILIANA -
LC AMENDMENT AND NAME CHANGE 2008-07-11 BRITT PLAZA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 530 SUSAN B BRITT CT., SUITE #210, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2007-05-07 530 SUSAN B BRITT CT., SUITE #210, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 530 SUSAN B BRITT CT., SUITE #210, WINTER GARDEN, FL 34787 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-02-28 NAPOLEON/EMPIRE DEVELOPERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-16
LC Name Change 2019-09-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State