Search icon

FLORIDA COMMERCIAL REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMERCIAL REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COMMERCIAL REAL ESTATE SERVICES, 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000018515
FEI/EIN Number 264328915

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

Address: 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL, 32256, US
Mail Address: 10109 Bishop Lake Rd West, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY PETER W Managing Member 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL, 32256
GENTRY PETER W Agent 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-31 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2010-04-27 GENTRY, PETER W -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 10109 BISHOP LAKE ROAD WEST, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State