Search icon

ALDEN PARKES, LLC

Company Details

Entity Name: ALDEN PARKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2009 (16 years ago)
Document Number: L05000008577
FEI/EIN Number 202287972
Mail Address: P.O. Box 551618, JACKSONVILLE, FL, 32255-1618, US
Address: 10901 Burnt Mill Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McArdle Khrys Agent 10901 Burnt Mill Road, JACKSONVILLE, FL, 32256

Manager

Name Role Address
MCARDLE KHRYS R Manager 10901 Burnt Mill Road, JACKSONVILLE, FL, 32256
MCARDLE LYNNE D Manager 10901 Burnt Mill Road, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107281 ALDEN HOME ACTIVE 2023-09-06 2028-12-31 No data 3546 COMPASS ROSE DR E, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 McArdle, Khrys No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 10901 Burnt Mill Road, #204, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 10901 Burnt Mill Road, #204, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-03-29 10901 Burnt Mill Road, #204, JACKSONVILLE, FL 32256 No data
LC NAME CHANGE 2009-02-10 ALDEN PARKES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State