Search icon

STRUCTURED HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STRUCTURED HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRUCTURED HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000032609
FEI/EIN Number 201164669

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

Address: 4424 KELNEPA DR., JACKSONVILLE, FL, 32207
Mail Address: 4424 KELNEPA DR., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTONIA Z Managing Member 4424 KELNEPA DR, JACKSONVILLE, FL, 32207
BASS THOMAS Agent 6022 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 4424 KELNEPA DR., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-01-19 4424 KELNEPA DR., JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-01-19 BASS, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-05-15 6022 SAN JOSE BLVD, 2ND FLOOR, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2011-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-05-15
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State