Search icon

FIRST AMERICAN FEDERAL, LLC - Florida Company Profile

Company Details

Entity Name: FIRST AMERICAN FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST AMERICAN FEDERAL, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000044486
FEI/EIN Number 331164423

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

Address: 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL, 32216
Mail Address: 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK PARRY W Managing Member 6817 SOUTHPOINT PARKWAY STE 1503, JACKSONVILLE, FL, 32216
MESSERSMITH SHANNON F Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MESSERSMITH, SHANNON F -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-04-30 6817 SOUTHPOINT PARKWAY, SUITE 1503, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000697759 LAPSED 2012 CA 001526 LEON CO. 2016-09-13 2021-10-28 $568,060.00 SANCTUARY BEACH,LLC, C/O SHAWN M. HEATH, 3522 THOMASVILLE ROAD, SUITE 301, TALLAHASSEE, FLORIDA 32309

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-21
Florida Limited Liability 2007-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State