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