Search icon

AZALEA POINT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: AZALEA POINT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZALEA POINT DEVELOPMENT, 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000012545
FEI/EIN Number 264221645

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

Address: 880 NORTH A1A, SUITE 6, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 880 NORTH A1A, SUITE 6, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT JESSICA A Managing Member 14500 PABLO TERRACE, JACKSONVILLE, FL, 32224
GILBERT JESSICA A Agent 14500 PABLO TERRACE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033560 PONTE VEDRA GOLD AND SILVER EXPIRED 2010-04-15 2015-12-31 - 14500 PABLO TERRACE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 880 NORTH A1A, SUITE 6, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-02-17 880 NORTH A1A, SUITE 6, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2012-02-17 GILBERT, JESSICA A -
LC AMENDMENT 2009-05-11 - -

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-10-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-15
LC Amendment 2009-05-11
Florida Limited Liability 2009-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State