Entity Name: | 2400 SOUTH THIRD ST., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2400 SOUTH THIRD ST., 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: | 02 Jul 2001 (24 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | L01000010730 |
FEI/EIN Number |
593728141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUETH WILLIAM F | Managing Member | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202 |
ANGELO MARC | Managing Member | 1283 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082 |
GRUNTHAL LEONARD H | Managing Member | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202 |
Rudderman Jason PEsq. | Agent | 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-29 | 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2020-10-29 | 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Rudderman, Jason P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL 32207 | - |
LC AMENDED AND RESTATED ARTICLES | 2013-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State