Search icon

U.S. STATE ROAD 41, L.L.C. - Florida Company Profile

Company Details

Entity Name: U.S. STATE ROAD 41, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. STATE ROAD 41, 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.
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: 27 Jul 2004 (21 years ago)
Document Number: L04000055606
FEI/EIN Number 201447259

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

Address: 11231 PHILIPS INDUSTRIAL BLVD EAST, SUITE 103, JACKSONVILLE, FL, 32256, US
Mail Address: 11231 PHILIPS INDUSTRIAL BLVD EAST, SUITE 103, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN STEPHEN F Managing Member 11231 PHILIPS INDUSTRIAL BLVD E SUITE 103, JACKSONVILLE, FL, 32256
JENSEN STEPHEN F Agent 11231 PHILIPS INDUSTRIAL BLVD EAST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 11231 PHILIPS INDUSTRIAL BLVD EAST, SUITE 103, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-02-05 11231 PHILIPS INDUSTRIAL BLVD EAST, SUITE 103, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 11231 PHILIPS INDUSTRIAL BLVD EAST, SUITE 103, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-01-05 JENSEN, STEPHEN F -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State