Search icon

3629 WEST ISB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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