Entity Name: | 800 LANE AVENUE NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
800 LANE AVENUE NORTH, 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: | 09 Aug 2004 (21 years ago) |
Document Number: | L04000058802 |
FEI/EIN Number |
202556105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5209 San Jose Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 5209 San Jose Blvd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JEFFREY H | Manager | 5209 San Jose Blvd, JACKSONVILLE, FL, 32207 |
FRAZIER W. ROBINSON | Manager | 1515 RIVERSIDE AVE, STE A, JACKSONVILLE, FL, 32204 |
COLLINS JEFFREY H | Agent | 5209 San Jose Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | COLLINS, JEFFREY H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000576071 | TERMINATED | 1000000171583 | DUVAL | 2010-05-04 | 2030-05-12 | $ 1,609.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State