Search icon

1510 HENDRICKS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1510 HENDRICKS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1510 HENDRICKS AVENUE, 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000088441
FEI/EIN Number 201972501

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

Address: 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESERY BARBARA H Managing Member 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
CESERY JR WILLIAM R Managing Member 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207
CESERY JR WILLIAM R Agent 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 CESERY JR, WILLIAM R -
LC STMNT OF RA/RO CHG 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2005-04-15 1450-3 SAN MARCO BOULEVARD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
CORLCRACHG 2018-06-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State