Search icon

INTERNATIONAL AIRPORT BLVD. BUSINESS PARK, LLC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL AIRPORT BLVD. BUSINESS PARK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL AIRPORT BLVD. BUSINESS PARK, 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 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: L05000109339
FEI/EIN Number NOT APPLICABLE

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

Address: 5912 NEW KINGS ROAD, JACKSONVILLE, FL, 32209, US
Mail Address: 5912 NEW KINGS ROAD, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER VICKI Auth 5912 NEW KINGS ROAD, JACKSONVILLE, FL, 32209
SMITH HULSEY & BUSEY, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 One Independent Drive, Suite 3300, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2015-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-02 5912 NEW KINGS ROAD, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2015-07-02 5912 NEW KINGS ROAD, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2015-07-02 SMITH HULSEY & BUSEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2006-07-13 INTERNATIONAL AIRPORT BLVD. BUSINESS PARK, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State