Entity Name: | 1203-1205 EASTER STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1203-1205 EASTER 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: |
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: | 10 Nov 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2009 (16 years ago) |
Document Number: | L08000104567 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 952 MAPLETON TERRACE, JACKSONVILLE, FL, 32207, US |
Mail Address: | 952 MAPLETON TERRACE, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAOUD GEORGE R | Manager | 952 MAPLETON TERRACE, JACKSONVILLE, FL, 32207 |
SAOUD LAMIA H | Manager | 952 MAPLETON TERRACE, JACKSONVILLE, FL, 32207 |
SAOUD GEORGE | Agent | 952 MAPLETON TERRACE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-15 | 952 MAPLETON TERRACE, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-01-15 | 952 MAPLETON TERRACE, JACKSONVILLE, FL 32207 | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-05 | SAOUD, GEORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-05 | 952 MAPLETON TERRACE, JACKSONVILLE, FL 32207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State