Search icon

2525 COLLEGE STREET #1303, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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