Search icon

FIRST SITE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FIRST SITE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST SITE PROPERTIES, 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: 26 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: L02000021927
FEI/EIN Number 753081124

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

Address: 2425 DUNN AVENUE, SUITE 1, JACKSONVILLE, FL, 32218, US
Mail Address: 2425 DUNN AVENUE, SUITE 1, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN DARLENE D Managing Member 2425 DUNN AVENUE, JACKSONVILLE, FL, 32218
TAN LAWRENCE Member 2425 DUNN AVENUE, JACKSONVILLE, FL, 32218
TAN DARLENE Esq. Agent 2425 DUNN AVENUE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2425 DUNN AVENUE, SUITE 1, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2425 DUNN AVENUE, SUITE 1, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2021-04-30 2425 DUNN AVENUE, SUITE 1, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2019-04-29 TAN, DARLENE, Esq. -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State