Entity Name: | 323 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000195043 |
FEI/EIN Number | 81-4242926 |
Address: | 2800 South Nova Road, Daytona Beach, FL, 32119, US |
Mail Address: | 120 Thornberry Branch lane, Daytona Beach, FL, 32124, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NDIAYE ANTOINE S | Agent | 120 Thornberry Branch lane, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
NDIAYE ANTOINE S | Authorized Member | 3780 SOUTH CLYDE MORRIS BOULEVARD, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
Ndiaye Antoine M | Auth | 120 Thornberry Branch lane, Daytona Beach, FL, 32124 |
Steady Ndiaye Elizabeth W | Auth | 120 Thornberry Branch lane, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031546 | 323 SALES | EXPIRED | 2017-03-24 | 2022-12-31 | No data | 3780 SOUTH CLYDE MORRIS BLVD, APT 408, PORT ORANGE, FL, 32129 |
G17000031555 | 323 FIT | EXPIRED | 2017-03-24 | 2022-12-31 | No data | 3780 SOUTH CLYDE MORRIS BLVD, APT 408, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 2800 South Nova Road, Suite I2, Daytona Beach, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2800 South Nova Road, Suite I2, Daytona Beach, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 120 Thornberry Branch lane, Daytona Beach, FL 32124 | No data |
LC AMENDMENT | 2017-02-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000345098 | ACTIVE | 1000000824924 | VOLUSIA | 2019-05-10 | 2029-05-15 | $ 770.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000139279 | ACTIVE | 1000000777910 | VOLUSIA | 2018-04-02 | 2028-04-04 | $ 939.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment | 2017-02-06 |
Florida Limited Liability | 2016-10-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State