Search icon

1035 E 26TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1035 E 26TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1035 E 26TH STREET, 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L09000123097
FEI/EIN Number 271568989

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

Address: 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOELZ THOMAS C Manager 631 BEACH AVE., ATLANTIC BEACH, FL, 32233
GOELZ JOHN H Manager 1359 BEACH AVE., ATLANTIC BEACH, FL, 32233
GOELZ WILLIAM T Manager 3615 EVERGREEN AVE., JACKSONVILLE, FL, 32206
GOELZ LARKIN Auth 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218
goelz larkin Agent 136 EASTPORT ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 goelz, larkin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2020-06-29 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 136 EASTPORT ROAD, JACKSONVILLE, FL 32218 -

Documents

Name Date
REINSTATEMENT 2025-02-10
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State