Search icon

323 LLC - Florida Company Profile

Company Details

Entity Name: 323 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

323 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
NDIAYE ANTOINE S Authorized Member 3780 SOUTH CLYDE MORRIS BOULEVARD, PORT ORANGE, FL, 32129
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
NDIAYE ANTOINE S Agent 120 Thornberry Branch lane, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031546 323 SALES EXPIRED 2017-03-24 2022-12-31 - 3780 SOUTH CLYDE MORRIS BLVD, APT 408, PORT ORANGE, FL, 32129
G17000031555 323 FIT EXPIRED 2017-03-24 2022-12-31 - 3780 SOUTH CLYDE MORRIS BLVD, APT 408, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2800 South Nova Road, Suite I2, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2018-04-17 2800 South Nova Road, Suite I2, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 120 Thornberry Branch lane, Daytona Beach, FL 32124 -
LC AMENDMENT 2017-02-06 - -

Debts

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

Documents

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 Mar 2025

Sources: Florida Department of State