Search icon

INVESTMENT NEW HOUSE CA LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENT NEW HOUSE CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT NEW HOUSE CA 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: 01 Oct 2015 (10 years ago)
Document Number: L15000167240
FEI/EIN Number 47-5301904

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

Address: 101 Monterey bay drive, BOYNTON BEACH, FL, 33426, US
Mail Address: 101 Monterey bay drive, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI CARLO PASQUALE DSr. Agent 101 MONTEREY BAY DRIVE, BOYNTON BEACH, FL, 33426
DI CARLO PASQUALE DSR Managing Member 101 MONTEREY BAY DRIVE, BOYNTON BEACH, FL, 33426
DI CARLO MARIA G Managing Member 101 Monterey bay drive, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 DI CARLO, PASQUALE D -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 101 MONTEREY BAY DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2025-01-28 101 MONTEREY BAY DRIVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 101 MONTEREY BAY DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-01-03 101 Monterey bay drive, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 101 Monterey bay drive, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-05-03 DI CARLO, PASQUALE D, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State