Entity Name: | 4224 BLANDING BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4224 BLANDING BOULEVARD, 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: | 20 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L08000029180 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10171 Hamlet Glen Dr, JACKSONVILLE, FL, 32221, US |
Mail Address: | 10171 Hamlet Glen Dr, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS EDWARD | Manager | 10171 Hamlet Glen Dr, JACKSONVILLE, FL, 32221 |
ALLEY TINA | Manager | 70 SOLOGNE CIRCLE, LITTLE ROCK, AR, 72223 |
alley tina | Agent | 10369 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 10171 Hamlet Glen Dr, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 10171 Hamlet Glen Dr, JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 10369 CRYSTAL SPRINGS ROAD, JACKSONVILLE, FL 32221 | - |
REINSTATEMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | alley, tina | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-11-17 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State