Search icon

2400 SOUTH THIRD ST., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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