Search icon

1463 & 1471 SAN MARCO BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 1463 & 1471 SAN MARCO BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1463 & 1471 SAN MARCO BLVD., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000027715
FEI/EIN Number 208617728

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

Address: 10739 DEERWOOD PARK BLVD., #310, JACKSONVILLE, FL, 32256
Mail Address: 10739 DEERWOOD PARK BLVD., #310, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY LADSON Manager 10739 DEERWOOD PARK BLVD. #310, JACKSONVILLE, FL, 32256
GIBSON FORREST Manager 10739 DEERWOOD PARK BLVD. #310, JACKSONVILLE, FL, 32256
GIBSON FORREST L Agent 10739 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 10739 DEERWOOD PARK BLVD., #310, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-03-08 10739 DEERWOOD PARK BLVD., #310, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 10739 DEERWOOD PARK BLVD., 310, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2010-02-26 GIBSON, FORREST LVP -
CANCEL ADM DISS/REV 2009-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
CORAPREIWP 2009-06-23
Florida Limited Liability 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State