Search icon

LEWIS PROPERTIES OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: LEWIS PROPERTIES OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEWIS PROPERTIES OF JACKSONVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000064015
FEI/EIN Number 201553570

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

Address: 532 Rutile Drive, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: P.O. BOX 23845, JACKSONVILLE, FL, 32241
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODVIA DAVID P Manager P.O. BOX 23845, JACKSONVILLE, FL, 32241
LEWIS PATRICIA A Agent 532 Rutile Drive, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 532 Rutile Drive, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 532 Rutile Drive, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2007-05-09 LEWIS, PATRICIA A -
MERGER 2004-09-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049927

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-06-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State