Search icon

PONCE ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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