Search icon

267 FLORIDIAN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 267 FLORIDIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

267 FLORIDIAN, 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000010798
FEI/EIN Number NOT APPLICABLE

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

Address: 10950-60 San Jose Blvd, #107, Jacksonville, FL, 32223, US
Mail Address: 10950-60 San Jose Blvd, #107, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 267 FLORIDIAN, LLC, ALABAMA 000-068-347 ALABAMA

Key Officers & Management

Name Role Address
BROOKS GREGORY T Managing Member 10950-60 San Jose Blvd, Jacksonville, FL, 32223
Brooks Gregory T Agent 10950-60 San Jose Blvd, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 10950-60 San Jose Blvd, #107, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-04-23 10950-60 San Jose Blvd, #107, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10950-60 San Jose Blvd, #107, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Brooks, Gregory T -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State