Entity Name: | MENDOZA DRIVE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENDOZA DRIVE PROPERTIES, 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: | 24 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000029536 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICK JOSEPH PIII | Managing Member | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL, 32256 |
GLICK JEAN M | Managing Member | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL, 32256 |
WATSON TODD | Agent | 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 8617 LITTLE SWIFT CIRCLE, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 12276 SAN JOSE BLVD, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-12 |
ADDRESS CHANGE | 2010-12-20 |
ANNUAL REPORT | 2010-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State