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 |
Name | Role |
---|---|
SLG MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
STOKES CHESTER J | Chairman | 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
KIRKPATRICK MATT H | President | 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
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 |
Name | Role | Address |
---|---|---|
HOLM MALLORY G | Secretary | 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
FREDENHAGEN SHARON J | Treasurer | 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224 |
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 |
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