Entity Name: | 1985 MAYPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 17 Jul 2007 (18 years ago) |
Document Number: | L07000073558 |
FEI/EIN Number | 26-1307567 |
Address: | 7530 MERRILL ROAD, JACKSONVILLE, FL 32277 |
Mail Address: | 1055 East Coast Drive, ATLANTIC BEACH, FL 32233 |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKSTON, JEFFREY R | Agent | 2215 SOUTH THIRD STREET, SUITE 101, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
WOODS, JEFF C | Managing Member | 7530 MERRILL ROAD, JACKSONVILLE, FL 32277 |
CORP, PHILIP W | Managing Member | 830 BEACH AVENUE, ATLANTIC BEACH, FL 32233 |
CARITHERS, HUGH A | Managing Member | 223 OCEAN BOULEVARD, ATLANTIC BEACH, FL 32223 |
HITE, JEFFREY A | Managing Member | 1055 E. Coast Drive, ATLANTIC BEACH, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-04 | 7530 MERRILL ROAD, JACKSONVILLE, FL 32277 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-05 | BANKSTON, JEFFREY R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State