Search icon

73B LLC - Florida Company Profile

Company Details

Entity Name: 73B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

73B 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: 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 21 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L06000008787
FEI/EIN Number 753207579

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

Address: 73 B SAN MARCO AVE, ST. AUGUSTINE, FL, 32084, US
Mail Address: 73 A SAN MARCO AVE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN ANNIE E Manager 73A SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
HOLLAND BRANDY P Manager 73A SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
JENSEN ANNIE E Agent 73 A SAN MARCO AVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 73 A SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2022-03-16 JENSEN, ANNIE E. -
CHANGE OF MAILING ADDRESS 2022-03-16 73 B SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 73 B SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
LC NAME CHANGE 2021-07-09 73B LLC -
LC NAME CHANGE 2020-11-02 THE HOUSE AT 73B LLC -
LC NAME CHANGE 2020-06-15 DILLY CARRIAGE HOUSE LLC -
LC AMENDMENT AND NAME CHANGE 2015-03-16 EAST COAST DESIGN & CONSTRUCTION LLC -
LC NAME CHANGE 2011-03-18 EMERALD COAST DESIGN & CONSTRUCTION LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-21
ANNUAL REPORT 2022-03-16
LC Name Change 2021-07-09
ANNUAL REPORT 2021-02-02
LC Name Change 2020-11-02
LC Name Change 2020-06-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State