Search icon

123 SAN MARCO AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 123 SAN MARCO AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

123 SAN MARCO AVENUE, 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000100107
FEI/EIN Number 261181068

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

Address: C/O HENRY LEDUC, 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080, US
Mail Address: C/O HENRY LEDUC, 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDUC HENRY N Manager 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080
LEDUC MARY ANGELA Manager 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080
LEDUC HENRY N Agent 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 C/O HENRY LEDUC, 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-06-17 C/O HENRY LEDUC, 5536 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-04-02 LEDUC, HENRY N -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
LC Amendment 2011-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State