Search icon

ISB VENTURES LLC - Florida Company Profile

Company Details

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

ISB VENTURES 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: 07 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000123075
FEI/EIN Number 84-1773844

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

Address: 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
Mail Address: 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON RICHARD EJr. Manager 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
RICHARD HOUSTON EJr. Agent 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072145 SILHOUETTES GENTLEMENS CLUB EXPIRED 2019-06-28 2024-12-31 - 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 RICHARD , HOUSTON E, Jr. -
LC REVOCATION OF DISSOLUTION 2022-12-21 - -
VOLUNTARY DISSOLUTION 2022-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 2990 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-22
LC Revocation of Dissolution 2022-12-21
VOLUNTARY DISSOLUTION 2022-09-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-06-06
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-09-04
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State