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. |
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 |
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 |
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 | - | - |
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