Entity Name: | FLORIDA PROPERTY TAX APPEALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PROPERTY TAX APPEALS, 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: | 20 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | L09000049582 |
FEI/EIN Number |
270594673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4305 REDWOOD AV, JACKSONVILLE, FL, 32207, US |
Address: | 4305 Redwood Av, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kendle Richard D | Mgr | 4305 REDWOOD AV, JACKSONVILLE, FL, 32207 |
Bar-Haim Leeor | Manager | 4305 Redwood Av, Jacksonville, FL, 32207 |
Sackie Joseph L | Agent | 4305 Redwood Av, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049780 | 795 84 ST LLC | EXPIRED | 2019-04-22 | 2024-12-31 | - | PO BOX 40-3426, MIAMI BEACH, FL, 33140 |
G19000049781 | 969 BAY DR LLC | EXPIRED | 2019-04-22 | 2024-12-31 | - | PO BOX 40-3426, MIAMI BEACH, FL, 33140 |
G19000049783 | 1776 NORMANDY DR LLC | EXPIRED | 2019-04-22 | 2024-12-31 | - | PO BOX 40-3426, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 4305 Redwood Av, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 4305 Redwood Av, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 4305 Redwood Av, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | Sackie, Joseph Lyle | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2009-10-12 | - | - |
LC AMENDMENT | 2009-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-26 |
REINSTATEMENT | 2015-10-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State