Search icon

3450 TOWNSEND LLC - Florida Company Profile

Company Details

Entity Name: 3450 TOWNSEND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3450 TOWNSEND 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000053655
FEI/EIN Number 45-5116877

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

Mail Address: P.O. Box 311029, TAMPA, FL, 33680, US
Address: 5118 N 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcintyre Richard JEsq. Agent 501 East Kennedy Boulevard, Tampa, FL, 33602
AREF I Borrower LLC Manager 5118 N 56TH STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029338 AVESTA TOWNSEND EXPIRED 2014-03-17 2019-12-31 - 3450 TOWNSEND BLVD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 5118 N 56TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 501 East Kennedy Boulevard, Suite 1900, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-04-30 5118 N 56TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Mcintyre, Richard J, Esq. -

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State