Search icon

NEPTUNE BEACH OFFICE CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEPTUNE BEACH OFFICE CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEPTUNE BEACH OFFICE CENTER, 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: 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: 08 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L01000007251
FEI/EIN Number 680499086

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

Address: 700 3RD STREET, SUITE 301, NEPTUNE BEACH, FL, 32266
Mail Address: 700 3RD STREET, SUITE 301, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRELL ALVARO F Manager 1201 MONUMENT RD., SUITE 300, JACKSONVILLE, FL, 32211
BEARDSLEY DALE A Manager 4595 LEXINGTON AVE., SUITE 100, JACKSONVILLE, FL, 32210
ONDREJICKA JOHN M Manager 1750 SELVA MARINA DR, ATLANTIC BEACH, FL, 32233
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 700 3RD STREET, SUITE 301, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2005-01-19 700 3RD STREET, SUITE 301, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 2003-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-05-22
Florida Limited Liabilites 2001-05-08
Off/Dir Resignation 2001-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State