Search icon

PROVIDENCE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENCE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE REALTY, 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: 11 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: L02000008659
FEI/EIN Number 743038823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256
Mail Address: 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNKER SEAN A Manager 254 Bear Island Trail, Ponte Vedra, FL, 32081
Cellar William J Manager 1549 Beach Avenue, Atlantic Beach, FL, 32233
Goettlicher Robert Manager 111 Wellwood Avenue, St. Johns, FL, 32259
Cellar william J Agent 4901 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-11 Cellar, william J -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2011-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-04-16 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2006-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State