Search icon

1449 PALM AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1449 PALM AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1449 PALM AVENUE, L.L.C. 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: 16 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L09000119351
FEI/EIN Number 271520561

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

Address: 10609 Old St. Augustine Road, Suite 2, JACKSONVILLE, DUVAL, FL, FL, 32257, US
Mail Address: 10609 Old St. Augustine Road, Suite 2, JACKSONVILLE, DUVAL, FL, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR STEPHEN F Managing Member 10609 Old St. Augustine Road, Suite 2, JACKSONVILLE, DUVAL, FL, FL, 32257
LAZAR DAWNE W Manager 4181 CLEARWATER LANE, JACKSONVILLE, FL, 32223
DUSS JOHN S Agent DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 4348 SOUTHPOINT BOULEVARD, SUITE 101, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 10609 Old St. Augustine Road, Suite 2, JACKSONVILLE, DUVAL, FL, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-01-30 10609 Old St. Augustine Road, Suite 2, JACKSONVILLE, DUVAL, FL, FL 32257 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State