Search icon

141 S. ROSCOE BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 141 S. ROSCOE BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

141 S. ROSCOE BLVD., 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 01 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: L05000038417
FEI/EIN Number 202699334

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

Address: 4300 MARSH LANDING BOULEVARD, SUITE 202, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4300 MARSH LANDING BOULEVARD, SUITE 202, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATHAWAY & REYNOLDS, PA Agent 115 PROFESSIONAL DRIVE, PONTE VEDRA BEACH, FL, 32082
BOVE GABRIEL M Managing Member 4300 MARSH LANDING BLVD., #202, JACKSONVILLE BEACH, FL, 32250
MCLAUCHLAN RODNEY A Managing Member 831 PONTE VEDRA BLVD., JACKSONVILLE, FL, 32082

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4300 MARSH LANDING BOULEVARD, SUITE 202, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2008-04-28 4300 MARSH LANDING BOULEVARD, SUITE 202, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-04-28 HATHAWAY & REYNOLDS, PA -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 115 PROFESSIONAL DRIVE, SUITE 101, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
LC Voluntary Dissolution 2009-12-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-06-05
Florida Limited Liabilites 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State