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. |
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 |
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 | - |
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 | - |
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