Search icon

8654 103RD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 8654 103RD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8654 103RD 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.
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: 07 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L07000025371
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10053 103RD STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 10053 103rd st, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent -
VELASCO VICENTE S Manager 10053 103rd Street, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 10053 103RD STREET, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2020-01-27 - -
CHANGE OF MAILING ADDRESS 2020-01-27 10053 103RD STREET, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Frazier & Frazier, Attorneys at Law, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-04-07
AMENDED ANNUAL REPORT 2020-05-15
REINSTATEMENT 2020-01-27
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-08-30
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State