Entity Name: | 3330 EVERGREEN AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3330 EVERGREEN AVENUE, 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: | 09 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L09000012957 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOELZ THOMAS C | Manager | 631 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
GOELZ JOHN H | Manager | 1359 BEACH AVE, ATLANTIC BEACH, FL, 32233 |
GOELZ WILLIAM T | Manager | 3615 EVERGREEN AVE, JACKSONVILLE, FL, 32206 |
GOELZ LARKIN | Auth | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
COLD KATHLEEN H | Agent | 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | COLD, KATHLEEN H. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State