Entity Name: | 4080 THIRD STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4080 THIRD STREET, 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: | 22 Sep 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Nov 2006 (18 years ago) |
Document Number: | L06000093288 |
FEI/EIN Number |
510603256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Southpoint Blvd E, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4141 Southpoint Blvd E, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEADOWS PAUL D | President | 4141 Southpoint Blvd E, JACKSONVILLE, FL, 32216 |
MEADOWS PAUL D | Secretary | 4141 Southpoint Blvd E, JACKSONVILLE, FL, 32216 |
MEADOWS PAUL D | Treasurer | 4141 Southpoint Blvd E, JACKSONVILLE, FL, 32216 |
Kenney Theresa MEsq. | Agent | 4348 Southpoint Blvd, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 4141 Southpoint Blvd E, Suite B, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 4141 Southpoint Blvd E, Suite B, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Kenney, Theresa M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 4348 Southpoint Blvd, Suite 101, JACKSONVILLE, FL 32211 | - |
LC AMENDMENT | 2006-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State