Entity Name: | PONTE VEDRA SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONTE VEDRA SQUARE, 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: | 27 Aug 2004 (21 years ago) |
Document Number: | L04000063763 |
FEI/EIN Number |
201555258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL, 32207 |
Mail Address: | PO BOX 47050, JACKSONVILLE, FL, 32247 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMETREE J.C. J | Manager | PO BOX 47050, JACKSONVILLE, FL, 32247 |
DEMETREE J.C. J | President | PO BOX 47050, JACKSONVILLE, FL, 32247 |
Demetree Mark C | VPSA | PO BOX 47050, JACKSONVILLE, FL, 32247 |
Demetree Christopher C | Vice President | PO BOX 47050, JACKSONVILLE, FL, 32247 |
Demetree Christopher C | Assistant Secretary | PO BOX 47050, JACKSONVILLE, FL, 32247 |
Dunn M. H | Vice President | PO BOX 47050, JACKSONVILLE, FL, 32247 |
Dunn M. H | Assistant Secretary | PO BOX 47050, JACKSONVILLE, FL, 32247 |
DEMETREE, JR. J.C. | Agent | 1551 ATLANTIC BLVD STE 300, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | DEMETREE, JR., J.C. | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1551 ATLANTIC BLVD, SUITE 300, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1551 ATLANTIC BLVD STE 300, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State