Search icon

1887 PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 1887 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1887 PARTNERS, 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 21 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L07000041908
FEI/EIN Number 592270766

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

Address: 501 W. BAY STREET, JACKSONVILLE, FL, 32202
Mail Address: 501 W. BAY STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight II Andrew J Auth 501 W. BAY STREET, JACKSONVILLE, FL, 32202
Parrish Robert B Auth 501 W. BAY STREET, JACKSONVILLE, FL, 32202
Jones Richard K Auth 501 W. BAY STREET, JACKSONVILLE, FL, 32202
Moseley, Jr. James F Auth 501 W. BAY STREET, JACKSONVILLE, FL, 32202
MOSELEY, PRICHARD, PARRISH, KNIGHT & JONE Agent 501 W. BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-21 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 MOSELEY, PRICHARD, PARRISH, KNIGHT & JONE -
CONVERSION 2007-04-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000065755

Documents

Name Date
LC Voluntary Dissolution 2022-07-21
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State