Entity Name: | 220 FIRST STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
220 FIRST 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L07000094629 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Eastport Road, Jacksonville, FL, 32218, US |
Mail Address: | 136 Eastport Road, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOELZ JOHN H | Manager | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
GOELZ LARKIN | Auth | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
Goelz Tom | Manager | 1359 Beach Avenue, Atlantic Beach, FL, 32233 |
November John | Agent | 2029 Third Street N, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 136 Eastport Road, Jacksonville, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 136 Eastport Road, Jacksonville, FL 32218 | - |
REINSTATEMENT | 2021-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | November, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 2029 Third Street N, Jacksonville Beach, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State