Search icon

DEERWOOD MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: DEERWOOD MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERWOOD MARKETPLACE, 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: 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: 23 Apr 2008 (17 years ago)
Document Number: L08000040864
FEI/EIN Number 262476427

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

Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
Mail Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN C Managing Member 4114 Herschel St. #105, JACKSONVILLE, FL, 32210
DAVIS JOHN C Agent 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-23 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-02-23 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-23 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 4114 HERSCHEL ST,, SUITE 105, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 4114 HERSCHEL ST,, SUITE 105, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-07-09 4114 HERSCHEL ST,, SUITE 105, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State