Entity Name: | 617 BLANDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
617 BLANDING, 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: |
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: | 20 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | L11000120039 |
FEI/EIN Number |
453644753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11163 Reed Island Drive, Jacksonville, FL, 32225, US |
Mail Address: | 617 Blanding Boulevard, ORANGE PARK, FL, 32065, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS HARVEY N | Managing Member | 11163 Reed Island Drive, Jacksonville, FL, 32225 |
CONNER STEVEN W | Agent | 1106 PARK AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 100 Old Orange Park Rd, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 11163 Reed Island Drive, Jacksonville, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 11163 Reed Island Drive, Jacksonville, FL 32225 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | CONNER, STEVEN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State