Search icon

PROVIDENCE SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENCE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVIDENCE SQUARE, 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: 30 Oct 2012 (13 years ago)
Document Number: L12000138043
FEI/EIN Number 46-1301306

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

Mail Address: 12819 Bay Plantation DR., Jacksonville, FL, 32223, US
Address: 12819 Bay Plantation Drive, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS PAUL N Agent 12819 Bay Plantation Drive, Jacksonville, FL, 32223
Iglesias Paul General Gene 12819 Bay Plantation Drive, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105896 SUN TURTLE PROPERTIES EXPIRED 2013-10-28 2018-12-31 - 450-105 STATE ROAD 13 NORTH, UNIT 237, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 12819 Bay Plantation Drive, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 12819 Bay Plantation Drive, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 12819 BAY PLANTATION DR, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-01-27 12819 BAY PLANTATION DR, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 12819 Bay Plantation DR., Jacksonville, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State