Entity Name: | JULINGTON CREEK PIER #3 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JULINGTON CREEK PIER #3 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. |
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: | 15 Oct 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | L03000039631 |
FEI/EIN Number |
83-0798306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12752 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US |
Mail Address: | P.O. Box 600885, JACKSONVILLE, FL, 32260-0885, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES MARY G | Manager | P.O. Box 600885, JACKSONVILLE, FL, 322600885 |
GAMBLE HORACE M | Manager | P.O. Box 600885, JACKSONVILLE, FL, 322600885 |
Watson Jeffrey T | Agent | 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-02-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2015-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 12752 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | Watson, Jeffrey T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 12752 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment | 2018-02-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State