Search icon

1112 THIRD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1112 THIRD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1112 THIRD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L10000015131
FEI/EIN Number 271952763

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

Address: c/o Spectrum Realty Services, LLC, 9803 Old St. Augustine Road, JACKSONVILLE, FL, 32257, US
Mail Address: c/o Spectrum Realty Services, LLC, 9803 Old St. Augustine Road, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
4 MAJED'S, LLC Managing Member
SPECTRUM REALTY SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 c/o Spectrum Realty Services, LLC, 9803 Old St. Augustine Road, Suite 1, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2021-12-01 c/o Spectrum Realty Services, LLC, 9803 Old St. Augustine Road, Suite 1, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-12-01 Spectrum Realty Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-01 c/o Spectrum Realty Services, LLC, 9803 Old St. Augustine Road, Suite 1, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State