Search icon

1478 RIVERPLACE BLVD #1105 (TLI), LLC - Florida Company Profile

Company Details

Entity Name: 1478 RIVERPLACE BLVD #1105 (TLI), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1478 RIVERPLACE BLVD #1105 (TLI), 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: 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: L12000110404
FEI/EIN Number 460975767

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

Address: 12758 Oxford Crossing Drive, Jacksonville, FL, 32224, US
Mail Address: 12758 Oxford Crossing Drive, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingram Joshua Manager 12758 Oxford Crossing Drive, Jacksonville, FL, 32224
Ingram Joshua Agent 12758 Oxford Crossing Drive, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 12758 Oxford Crossing Drive, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-04-21 12758 Oxford Crossing Drive, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Ingram, Joshua -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 12758 Oxford Crossing Drive, Jacksonville, FL 32224 -
REINSTATEMENT 2014-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State