Search icon

1902 NORTH LLC - Florida Company Profile

Company Details

Entity Name: 1902 NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1902 NORTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L05000057250
FEI/EIN Number 202989098

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

Address: 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARR JAY Manager 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
1902 NORTH LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2018-01-08 1902 North LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2007-03-28 1902 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-06-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State