Entity Name: | BRYCEVILLE LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRYCEVILLE LAND, 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. |
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: | 06 Jul 2005 (20 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Jul 2005 (20 years ago) |
Document Number: | L05000066723 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 23637, JACKSONVILLE, FL, 32241, US |
Address: | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODES T. MITCHELL | Manager | 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
HILDEBRAND LUCAS J | Manager | 9540 SAN JOSE BLVD, Jacksonville, FL, 32257 |
WELLS BETH A | Asst | 9540 SAN JOSE BLVD, Jacksonville, FL, 32257 |
YUHAS MELISSA A | Vice President | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257 |
HILDEBRAND LUCAS J | Agent | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | HILDEBRAND, LUCAS J | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 | - |
AMENDED AND RESTATEDARTICLES | 2005-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-18 | 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State