Entity Name: | 1040 PALM COAST PARKWAY CL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1040 PALM COAST PARKWAY CL, L.L.C. 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: | 03 Feb 2006 (19 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 23 Feb 2006 (19 years ago) |
Document Number: | L06000012340 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD., SUITE 1000, C/O CHARLES WAYNE PROPERTIES, INC., DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTIGMAN CHARLES | Manager | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
LIGHTMAN EDWARD | Manager | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
LICHTIGMAN CHARLES S | Agent | C/O CHARLES WAYNE PROPERTIES, INC, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-08 | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-08 | C/O CHARLES WAYNE PROPERTIES, INC, 444 SEABREEZE BLVD STE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | LICHTIGMAN, CHARLES S | - |
LC ARTICLE OF CORRECTION | 2006-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State