Entity Name: | PECAN PARK/MAIN STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PECAN PARK/MAIN 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. |
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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 05 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L07000086050 |
FEI/EIN Number |
260813397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O L.R.S. CO. D/B/A TSG REALTY, 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
Mail Address: | C/O L.R.S. CO. D/B/A TSG REALTY, 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SETZER LEONARD R | Manager | 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
SETZER LEONARD R | Agent | 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | C/O L.R.S. CO. D/B/A TSG REALTY, 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | C/O L.R.S. CO. D/B/A TSG REALTY, 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 8650-12 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-26 | SETZER, LEONARD R | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-05 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State