Search icon

407 COURTHOUSE SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: 407 COURTHOUSE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

407 COURTHOUSE SQUARE, 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: 16 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: L05000080781
FEI/EIN Number 043833081

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

Address: 407 COURT HOUSE SQ, INVERNESS, FL, 34450
Mail Address: 302 Knights Run Ave, TAMPA, FL, 33602, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GREGORY D Managing Member 302 Knights Run Ave, TAMPA, FL, 33602
GUYTON JOHN A Agent 302 Knights Run Ave, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 302 Knights Run Ave, Suite 1000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-01-18 407 COURT HOUSE SQ, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2009-03-19 GUYTON, JOHN AIII -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 407 COURT HOUSE SQ, INVERNESS, FL 34450 -
LC AMENDMENT AND NAME CHANGE 2008-12-09 407 COURTHOUSE SQUARE, LLC -
REINSTATEMENT 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State