Entity Name: | PIER POINT 508, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIER POINT 508, 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: |
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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | L05000085953 |
FEI/EIN Number |
203450562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1281 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 1281 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR STEPHEN P | Managing Member | 2309 PINE ISLAND COURT, JACKSONVILLE, FL, 32224 |
PROCTOR BETTY LEE | Managing Member | 4495 GOLDCREST LN, JACKSONVILLE, FL, 32224 |
PROCTOR JOSEPH F | Managing Member | 1344 PINEWOOD RD, JACKSONVILLE BEACH, FL, 32250 |
PROCTOR ELIZABETH W | Managing Member | 1206 20th Avenue N., JACKSONVILLE BEACH, FL, 32250 |
AVERETT CHRISTINE | Managing Member | 2529 NEWPORT AVE, CARDIFF BY THE SEA, CA, 92007 |
PROCTOR STEPHEN P | Agent | 1281 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1281 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1281 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1281 ATLANTIC BLVD, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | PROCTOR, STEPHEN P | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State