Search icon

929 NW8 LLC - Florida Company Profile

Company Details

Entity Name: 929 NW8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

929 NW8 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: 05 Nov 2013 (11 years ago)
Document Number: L13000155827
FEI/EIN Number 46-4031487

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

Address: 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL, 33463, US
Mail Address: 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOXEY JOANN Managing Member 10900 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446
CASTILLA JUAN CARLOS Managing Member 2383 SW 162ND AVENUE, MIRAMAR, FL, 33027
SEELEY EDGER JR Managing Member 14841 ELLIOT RIDGEWAY, GLEN ALLEN, VA, 23059
DUKEMAN STUART Auth 5628 DAY DREAM CT, MINERAL, VA, 23117
CASTILLA JUAN CARLOS Agent 5350 10th Avenue N, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2025-10-01 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-10-01 5350 10TH AVENUE N, STE 6, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5350 10th Avenue N, Suite 6, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2022-03-09 CASTILLA, JUAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State