Entity Name: | THE ISAAC FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L14000037017 |
FEI/EIN Number | 46-4992467 |
Address: | 5512 Broken Sound Blvd. NW, #8303, Boca Raton, FL, 33487, US |
Mail Address: | 5512 Broken Sound Blvd. NW, #8303, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIE M. ISAAC | Agent | 5512 Broken Sound Blvd. NW, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
ISAAC MARIE M | Manager | 3260 SW 2ND COURT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5512 Broken Sound Blvd. NW, #8303, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5512 Broken Sound Blvd. NW, #8303, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5512 Broken Sound Blvd. NW, #8303, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | MARIE M. ISAAC | No data |
REINSTATEMENT | 2023-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2014-04-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-18 |
LC Amendment | 2014-04-18 |
Florida Limited Liability | 2014-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State