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. |
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 |
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 |
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 | - | - |
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