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