Search icon

411 PABLO AVENUE NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 411 PABLO AVENUE NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411 PABLO AVENUE NORTH, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L11000022278
FEI/EIN Number 451603021

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

Address: 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250
Mail Address: 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JAMES A Managing Member 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250
FAVER WILLIAM K Manager 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL, 32250
SIDNEY S. SIMMONS, P.L. Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-11-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000104972. MERGER NUMBER 900000246919
LC NAME CHANGE 2021-10-13 411 PABLO AVENUE NORTH, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 562 PARK STREET, SUITE 300, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-08-14 415 PABLO AVENUE, SUITE 200, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-29
LC Name Change 2021-10-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State