Entity Name: | 415 PABLO AVENUE NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
415 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: |
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: | 14 Aug 2012 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | L12000104972 |
FEI/EIN Number |
46-0789347
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 | Manager | 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 A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000246919 |
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 | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
Merger | 2023-11-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-29 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State