Entity Name: | 1458 SAN MARCO BLVD. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1458 SAN MARCO 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. |
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: | 25 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000029363 |
FEI/EIN Number |
270331089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217 |
Mail Address: | 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON CHARLES M | Agent | 4238 Lakeside Dr, JACKSONVILLE, FL, 32210 |
INSETTA FAMILY PROPERTIES LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000035266 | 1458 SAN MARCO BLVD. | EXPIRED | 2010-04-21 | 2015-12-31 | - | 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 4238 Lakeside Dr, #301, JACKSONVILLE, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 3600 DARNALL PLACE, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 3600 DARNALL PLACE, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | JOHNSTON, CHARLES M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State