Search icon

FRANCIS REALTY & PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FRANCIS REALTY & PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIS REALTY & PROPERTY MANAGEMENT, 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: 26 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L09000062059
FEI/EIN Number NOT APPLICABLE

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

Address: 529 CANAL ROAD, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 529 CANAL ROAD, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS JULIE K Manager 529 CANAL ROAD, PONTE VEDRA BEACH, FL, 32082
FRANCIS JOHN T Manager 529 CANAL ROAD, PONTE VEDRA BEACH, FL, 32082
FRANCIS JULIE K Agent 529 Canal Road, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 529 Canal Road, PONTE VEDRA, FL 32082 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 FRANCIS, JULIE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 529 CANAL ROAD, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-05-12 529 CANAL ROAD, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State