Entity Name: | 2525 COLLEGE STREET #1303, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2525 COLLEGE STREET #1303, 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: | 04 Oct 2012 (13 years ago) |
Date of dissolution: | 05 Dec 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | L12000127044 |
FEI/EIN Number |
61-1695032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233, US |
Mail Address: | 1618 Atlantic Beach Drive, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LION ROCK HOLDINGS II, LLC | Manager | - |
LANIER LINDA | Manager | 1768 PARK TERRACE WEST, ATLANTIC BEACH, FL, 32233 |
LANIER LINDA | Agent | 1618 ATLANTIC BEACH DR, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 1618 Atlantic Beach Drive, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 1618 Atlantic Beach Drive, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 1618 ATLANTIC BEACH DR, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | LANIER, LINDA | - |
LC STMNT OF RA/RO CHG | 2020-04-01 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-18 | 2525 COLLEGE STREET #1303, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-05 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-25 |
CORLCRACHG | 2020-04-01 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State