Search icon

FORMWELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORMWELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMWELL PROPERTIES, 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: 22 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L10000077099
FEI/EIN Number 273111377

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

Address: 275 N. Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 2911 Turtle Creek Blvd Ste 450, Dallas, TX, 75219, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL KENNETH A Manager 428 WALNUT STREET, GREENCOVE SPRINGS, FL, 32043
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-02-26 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 CAPITOL CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-02-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State