Search icon

PAGE ROAD, LLC

Company Details

Entity Name: PAGE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000086479
FEI/EIN Number 205486150
Address: 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
Mail Address: 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SLG MANAGEMENT SERVICES, LLC Agent

Chairman

Name Role Address
STOKES CHESTER J Chairman 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224

President

Name Role Address
KIRKPATRICK MATT H President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
BUSH TAYLOR Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON J Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HOLM MALLORY G Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FREDENHAGEN SHARON J Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 4315 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2007-04-04 4315 PABLO OAKS CT, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2007-04-04
Florida Limited Liability 2006-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State