Entity Name: | ASHTON DOWN ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHTON DOWN ACRES, 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: | 23 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | L09000121776 |
FEI/EIN Number |
010957883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 S MAIN STREET, 6TH FLOOR, JACKSONVILLE, FL, 32207, US |
Mail Address: | PO BOX 48088, JACKSONVILLE, FL, 32247, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUDDATH STEPHEN M | Manager | 815 S MAIN STREET, JACKSONVILLE, FL, 32207 |
VAUGHN BARRY S | Manager | 815 S MAIN STREET, JACKSONVILLE, FL, 32207 |
BARNETT JAMES G | Manager | 815 S MAIN STREET, JACKSONVILLE, FL, 32207 |
STRICKLAND BARBARA S | Manager | 815 S MAIN STREET, JACKSONVILLE, FL, 32207 |
COPPENBARGER RONNIE D | Manager | 7890 JAMES ISLAND TR, JACKSONVILLE, FL, 32256 |
DOYLE GEORGE M | Manager | 815 S MAIN STREET, JACKSONVILLE, FL, 32207 |
GANNON KEVIN P | Agent | 815 S. MAIN STREET, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | GANNON, KEVIN P | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 815 S MAIN STREET, 6TH FLOOR, JACKSONVILLE, FL 32207 | - |
LC AMENDMENT | 2010-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 815 S. MAIN STREET, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-08-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State