Entity Name: | PROVERBS 1322 HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVERBS 1322 HOLDINGS 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: |
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: | 28 Sep 2012 (13 years ago) |
Date of dissolution: | 05 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | L12000124829 |
FEI/EIN Number |
461091853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6808 Greenland Industrial Blvd, Jacksonville, FL, 32258, US |
Mail Address: | 6808 Greenland Industrial Blvd, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEYMOUR STEPHEN C | President | 12345 MANDARIN RD, JACKSONVILLE, FL, 32223 |
WRIGHT TRACY L | Agent | 11789 Paddock Gates Dr, Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
LC NAME CHANGE | 2022-02-14 | PROVEDBS 1322 HOLDINGS LLC | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 11789 Paddock Gates Dr, Jacksonville, FL 32223 | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 6808 Greenland Industrial Blvd, Jacksonville, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 6808 Greenland Industrial Blvd, Jacksonville, FL 32258 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | WRIGHT, TRACY L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000111017 | TERMINATED | 1000000879802 | DUVAL | 2021-03-08 | 2041-03-10 | $ 9,946.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000345047 | TERMINATED | 1000000865966 | DUVAL | 2020-10-20 | 2040-10-28 | $ 132,155.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-25 |
LC Name Change | 2022-02-14 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
LC Amended and Restated Art | 2016-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State