Entity Name: | 3629 WEST ISB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3629 WEST ISB, 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: | 15 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L05000036966 |
FEI/EIN Number |
202687914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3629 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32174 |
Mail Address: | 1579 ROUTE 9, TOMS RIVER, NJ, 08755 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL PIZZO CARLO JR. | PART | 85 MAIN BAY WAY, TOMS RIVER, NJ, 08753 |
RANKIN MICHELLE R | PART | 19 HILLSIDE AVENUE, PINE BEACH, NJ, 08741 |
Blanco Cubero Christyann | Auth | 1579 ROUTE 9, TOMS RIVER, NJ, 08755 |
DEL PIZZO CARLO JR. | Agent | 3629 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-15 | DEL PIZZO, CARLO, JR. | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 3629 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32174 | - |
REINSTATEMENT | 2013-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 3629 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 3629 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State