Entity Name: | FLORIDANA BEACH PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDANA BEACH PROPERTIES, L.L.C. 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 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | L03000053110 |
FEI/EIN Number |
592280343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 NW LONA LOOP, LAKE CITY, FL, 32055, US |
Mail Address: | 457 NW LONA LOOP, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN FERNE F | Manager | 457 NW LONA LOOP, LAKE CITY, FL, 32055 |
NORMILE Hubert C | Managing Member | 406 LaCosta Street, Melbourne Beach, FL, 32951 |
Jason Mann H | Manager | 13066 Lake Roper Ct, Windermere, FL, 34786 |
Mann Ferne F | Agent | 457 NW LONA LOOP, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-23 | Mann, Ferne F | - |
REINSTATEMENT | 2020-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-05 | 457 NW LONA LOOP, LAKE CITY, FL 32055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-02 | 457 NW LONA LOOP, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2004-02-02 | 457 NW LONA LOOP, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-01-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State