Search icon

DOWNING STREET LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DOWNING STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNING STREET 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: 13 May 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L04000036610
FEI/EIN Number 201128686

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

Address: 13123 E Emerald Coast Pkwy, Ste B178, Inlet Beach, FL, 32461, US
Mail Address: 13123 E Emerald Coast Pkwy, Ste B178, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOWNING STREET LLC, NEW YORK 910807 NEW YORK

Key Officers & Management

Name Role Address
VENTURE SOUTH DEVELOPMENT, INC. Managing Member -
JAR ENTERPRISES, LLC Managing Member -
SOUTH WALTON PROPERTIES LLC Managing Member 13123 E Emerald Coast Pkwy, Ste B178, Inlet Beach, FL, 32461
SYFRETT LAW PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 13123 E Emerald Coast Pkwy, Ste B178, Suite B178, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2020-03-18 13123 E Emerald Coast Pkwy, Ste B178, Suite B178, Inlet Beach, FL 32461 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 SYFRETT LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 502 HARMON AVENUE, PANAMA CITY, FL 32401 -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State