Search icon

FIRST FORTY, LLC - Florida Company Profile

Company Details

Entity Name: FIRST FORTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST FORTY, 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: 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: 17 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L01000007978
FEI/EIN Number 593722035

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

Address: ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257, US
Mail Address: ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON HJr. President ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL, 32257
BRAREN MICHAEL E Vice President 3253 FIDDLERS HAMMOCK LANE, PONTE VEDRA BEACH, FL, 32082
DAY JOHN N Agent ONE SAN JOSE PLACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 DAY, JOHN N -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2010-04-22 ONE SAN JOSE PLACE, SUITE 7, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State