Search icon

MISSION TRACE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MISSION TRACE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION TRACE DEVELOPMENT, 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 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000002421
FEI/EIN Number 202229884

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

Address: 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLG MANAGEMENT SERVICES, LLC Agent -
CONNERTY HUGH HJr. President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
KUNKEL JOHN C Vice President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
HALL SALLY L Vice President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
VANZANT CHRIS Jr. Vice President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
VANZANT CHRIS Jr. Secretary 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
MOORE JOHN P Vice President 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250
MOORE JOHN P Treasurer 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-02-29 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 4200 MARSH LANDING BLVD., STE. 100, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-04-25 SLG MANAGEMENT SERVICES, LLC -
LC AMENDMENT 2008-04-25 - -
ARTICLES OF CORRECTION 2005-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000772961 LAPSED CA 2011 1135 7TH JUD CIR. ST. JOHNS CO. 2014-05-16 2019-07-07 $865,000.00 WHITNEY BANK, FKA HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
LC Amendment 2008-04-25
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-06-26
Articles of Correction 2005-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State