Entity Name: | IDC, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Sep 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000144811 |
FEI/EIN Number | 47-3214929 |
Address: | 216 Glenview blvd, Daytona, FL, 32118, US |
Mail Address: | 2665 North Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MARSHALL | Agent | 216 Glenview blvd, Daytona, FL, 32118 |
Name | Role | Address |
---|---|---|
TAYLOR MARSHALL | Manager | 824 Peterson Road, Pierson, FL, 32180 |
ORLANDO RICHARD | Manager | 1420 N. ATLANTIC AVE, UNIT 1903, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 216 Glenview blvd, Apt# 202, Daytona, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 216 Glenview blvd, Apt# 202, Daytona, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 216 Glenview blvd, Apt# 202, Daytona, FL 32118 | No data |
LC AMENDMENT | 2014-11-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
LC Amendment | 2014-11-03 |
Florida Limited Liability | 2014-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State