Search icon

625 NW SANTA FE BLVD., LLC - Florida Company Profile

Company Details

Entity Name: 625 NW SANTA FE BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

625 NW SANTA FE BLVD., 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: 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: 27 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2012 (12 years ago)
Document Number: L09000019788
FEI/EIN Number 264528717

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

Address: 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643, US
Mail Address: 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY MICHAEL A Manager 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643
KEARNEY JUDITH A Manager 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643
KEARNEY MICHAEL A Agent 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072280 SANTA FE CONSULTANTS ACTIVE 2020-06-25 2025-12-31 - 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643
G09000169093 SANTA FE CONSULTANTS EXPIRED 2009-10-26 2014-12-31 - 26008 NW 206TH PLACE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State