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