Entity Name: | 5522 SOUTEL DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5522 SOUTEL DRIVE, 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: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000063721 |
FEI/EIN Number |
272849541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216 |
Mail Address: | 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent | - |
COPLAN CAROLE | Manager | 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | FISHER, TOUSEY, LEAS & BALL, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 4251 UNIVERSITY BLVD S #101, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-31 |
LC Amendment | 2019-12-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State