Entity Name: | BRADDOCK REAL ESTATE OF GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRADDOCK REAL ESTATE OF GEORGIA, 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: | 08 Dec 2006 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Dec 2006 (18 years ago) |
Document Number: | L06000118585 |
FEI/EIN Number |
582376648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US |
Mail Address: | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent | - |
WAAS LISA B | Auth | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218 |
Braddock Griffith | Manager | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218 |
Braddock Clayton | Manager | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 14600-10 DUVAL PLACE WEST, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-14 | FISHER, TOUSEY, LEAS & BALL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-14 | 818 NORTH A1A, SUITE 104, PONTE VEDRA BEACH, FL 32082 | - |
CONVERSION | 2006-12-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000060891 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State