Search icon

728 VIRGINIA DRIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 728 VIRGINIA DRIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

728 VIRGINIA DRIVE, L.L.C. 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: 12 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Dec 2008 (16 years ago)
Document Number: L99000002746
FEI/EIN Number 593579005

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

Address: 920 N Grandview Avenue, DAYTONA BEACH, FL, 32118, US
Mail Address: PO BOX 431, DAYTONA BEACH, FL, 32115, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD JAMES R Managing Member 220 N Beach Street #431, DAYTONA BEACH, FL, 32115
MONTGOMERY MICHAEL S Managing Member 220 N Beach Street #431, DAYTONA BEACH, FL, 32115
FORD JAMES R Agent 220 N Beach Street #431, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 920 N Grandview Avenue, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 220 N Beach Street #431, DAYTONA BEACH, FL 32115 -
CHANGE OF MAILING ADDRESS 2022-12-07 920 N Grandview Avenue, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2008-12-17 - -
REGISTERED AGENT NAME CHANGED 2008-12-17 FORD, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State