Entity Name: | THIRD CITY LANDOWNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THIRD CITY LANDOWNERS, 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: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000114284 |
FEI/EIN Number |
593094944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3948 3rd Street South, #415, Jacksonille Beach, FL, 32250, US |
Address: | 3599 UNIVERSITY BLVD. SOUTH, STE. 907, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARYANI SHYAM B | Manager | 3599 UNIVERSITY BLVD S, STE 907, JACKSONVILLE, FL, 32216 |
Paryani Shyam | Agent | 3599 UNIVERSITY BLVD. SOUTH, STE. 907, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3599 UNIVERSITY BLVD. SOUTH, STE. 907, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Paryani, Shyam | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 3599 UNIVERSITY BLVD. SOUTH, STE. 907, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 3599 UNIVERSITY BLVD. SOUTH, STE. 907, JACKSONVILLE, FL 32216 | - |
CONVERSION | 2009-12-01 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001617 ORIGINALLY FILED ON 11/30/2009. CONVERSION NUMBER 100000100851 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
Reg. Agent Resignation | 2016-06-14 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State