Search icon

9069 SAN JOSE, LLC - Florida Company Profile

Company Details

Entity Name: 9069 SAN JOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9069 SAN JOSE, 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: 22 May 2008 (17 years ago)
Date of dissolution: 10 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L08000051338
FEI/EIN Number 262719713

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

Address: 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON ALLISON K Manager 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257
KORMAN SHELTON ALLSION Agent 2900 HARTLEY ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 2900 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2014-02-13 - -
REGISTERED AGENT NAME CHANGED 2014-02-13 KORMAN SHELTON, ALLSION -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 2900 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2013-08-29 2900 HARTLEY ROAD, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-10
Reinstatement 2014-02-13
Admin. Diss. for Reg. Agent 2014-02-11
Reg. Agent Resignation 2013-09-11
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-10-16
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State