Entity Name: | FLEUR DE LYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLEUR DE LYS, 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: | 15 May 2001 (24 years ago) |
Document Number: | L01000007633 |
FEI/EIN Number |
593722244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2258 Lake Shore Blvd, JACKSONVILLE, FL, 32210, US |
Mail Address: | 2258 Lake Shore Blvd, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TERESA M | Manager | 2258 Lake Shore Blvd, JACKSONVILLE, FL, 32210 |
HARRIS KRISTIE R | Manager | 2258 Lake Shore Blvd, JACKSONVILLE, FL, 32210 |
TAYLOR TERESA M | Agent | 2258 Lake Shore Blvd, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08084900411 | THIS OLD WAREHOUSE | EXPIRED | 2008-03-24 | 2013-12-31 | - | 1021 KING STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 2258 Lake Shore Blvd, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 2258 Lake Shore Blvd, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 2258 Lake Shore Blvd, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-28 | TAYLOR, TERESA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State