Search icon

3470 THOMASVILLE II, LLC - Florida Company Profile

Company Details

Entity Name: 3470 THOMASVILLE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3470 THOMASVILLE II, 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: 16 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2009 (15 years ago)
Document Number: L09000119769
FEI/EIN Number 593554841

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

Address: 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUETH WILLIAM F Manager 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
GRUNTHAL LEONARD H Manager 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202
GILES BROOKS Manager 184 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
Rudderman Jason PEsq. Agent 1301 RIVERPLACE BOULEVARD, STE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2020-10-29 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Rudderman, Jason P, Esq. -
CONVERSION 2009-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000101259

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State