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. |
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 |
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 |
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 | - |
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