Search icon

BRADDOCK REAL ESTATE OF GEORGIA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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