Search icon

SEMANIK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SEMANIK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMANIK PROPERTIES, 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: 10 Oct 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: L05000099697
FEI/EIN Number 203690467

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

Address: 2120 CORPORATE SQUARE BLVD., SUITE #7, JACKSONVILLE, FL, 32216
Mail Address: 2120 CORPORATE SQUARE BLVD., SUITE #7, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMANIK JOHN A Managing Member 2120 CORPORATE SQ BLVD, SUITE 7, JACKSONVILLE, FL, 32216
SEMANIK JOHN A Agent 2120 CORPORATE SQUARE BLVD., JACKSONVILLE, FL, 32216
SEMANIK EDUCATIONAL TRUST Manager 2120 CORPORATE SQ BLVD, SUITE 7, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 2120 CORPORATE SQUARE BLVD., SUITE #7, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2011-04-12 2120 CORPORATE SQUARE BLVD., SUITE #7, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 2120 CORPORATE SQUARE BLVD., SUITE #7, JACKSONVILLE, FL 32216 -
MERGER 2005-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054637

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State