Entity Name: | FOI PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOI PROPERTIES, 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. |
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: | 23 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | L01000002856 |
FEI/EIN Number |
593706902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8409 Baymeadows Rd., Jacksonville, FL, 32256, US |
Mail Address: | 3627 Paradise Way, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCULLY CHRISTOPHER B | Managing Member | 3627 Paradise Way, Jacksonville Beach, FL, 32250 |
scully christopher b | Agent | 3627 Paradise Way, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 3627 Paradise Way, Jacksonville Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-01 | 8409 Baymeadows Rd., Jacksonville, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-23 | 8409 Baymeadows Rd., Jacksonville, FL 32256 | - |
MERGER | 2015-11-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000155413 |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | scully, christopher b | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-06 |
Merger | 2015-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State