Search icon

301 INWOOD, LLC. - Florida Company Profile

Company Details

Entity Name: 301 INWOOD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

301 INWOOD, 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: 06 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: L07000112416
FEI/EIN Number 30-0876848

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

Address: 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY KENDRICK JR. Auth 1420 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
DOHERTY PATRICIA A Auth 1420 BEACON STREET, NEW SMYRNA BEACH, FL, 32169
GEHRIS JEFFREY C Auth 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169
GEHRIS PAIGE SJR. Auth 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169
PUTNAM JILL E Auth 43 RICHMOND DRIVE, NEW SMYRNA BEACH, FL, 32169
GEHRIS PAIGE S Agent 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2015-08-19 GEHRIS, PAIGE S -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2015-08-19 - -
CHANGE OF MAILING ADDRESS 2015-08-19 208 CANOVA DRIVE, NEW SMYRNA BEACH, FL 32169 -
PENDING REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State