Entity Name: | 218 FIRST STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
218 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: |
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: | 11 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: | L07000103834 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1359 Beach Avenue, Atlantic Beach, FL, 32233, US |
Mail Address: | 1359 Beach Avenue, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
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 |
November John H | Agent | 2029 Third Street N, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 1359 Beach Avenue, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 2029 Third Street N, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 1359 Beach Avenue, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | November, John H. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State