Search icon

AS NIGHT FALLS LLC - Florida Company Profile

Company Details

Entity Name: AS NIGHT FALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AS NIGHT FALLS 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: 30 Jun 2009 (16 years ago)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L09000063491
FEI/EIN Number 270497554

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

Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
Mail Address: 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENAC DWIGHT S Managing Member 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC CONNIE C Manager 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
CENAC DWIGHT S Manager 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225
BARKER PAUL D Agent 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2011-04-13 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2011-04-13 BARKER, PAUL D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 9570 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State