Search icon

SOUTH 17 OFFICE PARK, LLC

Company Details

Entity Name: SOUTH 17 OFFICE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: L02000004255
FEI/EIN Number 010631891
Address: 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL, 32210
Mail Address: 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Morris William Agent 4339 Roosevelt Bvld, JACKSONVILLE, FL, 32210

Manager

Name Role Address
Morris William H Manager 4339 ROOSEVELT BLVD., STE 400, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Morris, William No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4339 Roosevelt Bvld, Suite 400, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2009-04-30 4339 ROOSEVELT BLVD, SUITE 400, JACKSONVILLE, FL 32210 No data
AMENDMENT 2002-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000148974 TERMINATED 1000000443069 DUVAL 2013-01-02 2033-01-16 $ 381.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State