Search icon

8225 NORMANDY BLVD, LLC. - Florida Company Profile

Company Details

Entity Name: 8225 NORMANDY BLVD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8225 NORMANDY BLVD, 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: 16 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L16000227611
FEI/EIN Number 32-0551405

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

Address: 4160 Boulevard Center Drive, Jacksonville, FL, 32207, US
Mail Address: 4160 Boulevard Center Drive, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Affan Ashraf Manager 4160 Boulevard Center Drive, Jacksonville, FL, 32207
Ghandour Azza Manager 4160 Boulevard Center Drive, Jacksonville, FL, 32207
Affan Ashraf Agent 4160 Boulevard Center Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-27 Affan, Ashraf -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 4160 Boulevard Center Drive, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 4160 Boulevard Center Drive, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-04-30 4160 Boulevard Center Drive, Jacksonville, FL 32207 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2017-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-10-12
CORLCAUTH 2017-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State