Search icon

634 S SPRING GARDEN AVE LLC - Florida Company Profile

Company Details

Entity Name: 634 S SPRING GARDEN AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

634 S SPRING GARDEN AVE 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: 28 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L15000164718
FEI/EIN Number 47-5465648

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

Address: 634 S. SPRING GARDEN AVENUE, DELAND, FL, 32724, US
Mail Address: 114 1ST STREET, DEBARY, FL, 32713, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varsi Giovanni Manager 634 S Spring Garden Ave, Deland, FL, 32720
WETZSTEIN ANTONIETTA Manager 114 W 1ST STREET, DEBARY, FL, 32713
WETZSTEIN ANTONIETTA Agent 634 S SPRING GARDEN AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-10-26 634 S SPRING GARDEN AVE LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 634 S. SPRING GARDEN AVENUE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2015-10-26 634 S. SPRING GARDEN AVENUE, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2015-10-26 WETZSTEIN, ANTONIETTA -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 634 S SPRING GARDEN AVE, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
LC Amendment and Name Change 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State