Search icon

2467 FAYE RD., LLC

Company Details

Entity Name: 2467 FAYE RD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2012 (12 years ago)
Document Number: L12000121226
FEI/EIN Number 46-1134698
Address: 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P9CNMSMNY1QU23 L12000121226 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ashourian, Justin, 3948 3rd Street South, Suite 111, Jacksonville Beach, US-FL, US, 32250
Headquarters 2801 Ocean Drive South, Jacksonville Beach, US-FL, US, 32250

Registration details

Registration Date 2017-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000121226

Agent

Name Role Address
ASHOURIAN JUSTIN Agent 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250

Managing Member

Name Role Address
ASHOURIAN JUSTIN Managing Member 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3948 3rd Street South, #111, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2017-01-09 3948 3rd Street South, #111, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 ASHOURIAN, JUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3948 3rd Street South, #111, JACKSONVILLE BEACH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291833 TERMINATED 1000000925875 DUVAL 2022-06-10 2042-06-15 $ 993.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State