Search icon

14670 NORMANDY BLVD. LLC - Florida Company Profile

Company Details

Entity Name: 14670 NORMANDY BLVD. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14670 NORMANDY BLVD. 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: 16 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: L07000105271
FEI/EIN Number 92-3717809

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

Address: 14670 NORMANDY BLVD, JACKSONVILLE, FL, 32234
Mail Address: 1404 Crested Heron Ct, Saint Augustine, FL, 32092, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RAYMOND A Manager 1404 Crested Heron Ct, Saint Augustine, FL, 32092
Barraza-Fried Helen Manager 3175 NW 124 Way, Sunrise, FL, 33323
CHIARELLO LAURA Manager 400 EAST BAY STREET, JACKSONVILLE, FL, 32202
RIVERA RAYMOND A Agent 1404 Crested Heron Ct, Saint Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 14670 NORMANDY BLVD, JACKSONVILLE, FL 32234 -
REGISTERED AGENT NAME CHANGED 2023-04-26 RIVERA, RAYMOND A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1404 Crested Heron Ct, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 14670 NORMANDY BLVD, JACKSONVILLE, FL 32234 -
LC NAME CHANGE 2011-12-22 14670 NORMANDY BLVD. LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State