Entity Name: | PONCE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONCE ASSOCIATES, 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: | 04 Jan 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | L02000000355 |
FEI/EIN Number |
800006530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLG MANAGEMENT SERVICES, LLC | Agent | - |
MOORE JOHN P | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
MAIER DOUGLAS G | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
LANIUS WILLIAM R | President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2020-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
LC AMENDMENT | 2008-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | SLG MANAGEMENT SERVICES, LLC | - |
AMENDMENT | 2002-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-27 |
CORLCAUTH | 2020-02-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State