Search icon

JOHNS CREEK 210, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHNS CREEK 210, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNS CREEK 210, L.L.C. 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: 20 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: L06000029511
FEI/EIN Number 204559470

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

Address: 113 NATURE WALK PARKWAY, BUILDING A, SUITE 108, ST. AUGUSTINE, FL, 32092
Mail Address: P. O. BOX 600144, JACKSONVILLE, FL, 32260, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH BENJAMIN J Managing Member P.O. BOX 600144, JACKSONVILLE, FL, 32260
JOSEPH BENJAMIN J Agent 113 NATURE WALK PARKWAY, BUILDING A, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 113 NATURE WALK PARKWAY, BUILDING A, SUITE 108, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2010-06-30 JOSEPH, BENJAMIN JR. -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 113 NATURE WALK PARKWAY, BUILDING A, SUITE 108, ST. AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-11 113 NATURE WALK PARKWAY, BUILDING A, SUITE 108, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State