Entity Name: | 206-208 CENTRE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
206-208 CENTRE STREET, 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: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | L12000153542 |
FEI/EIN Number |
46-1615789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960194 Gateway Boulevard, SUITE 101, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 960194 Gateway Boulevard, SUITE 101, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHISM LORIE L | Agent | 960194 GATEWAY BOULEVARD, FERNANDINA BEACH, FL, 32034 |
SHAW FAMILY MANAGEMENT, INC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-01-28 | - | NOTICE OF DISSOLUTION |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 960194 GATEWAY BOULEVARD, SUITE 101, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 960194 Gateway Boulevard, SUITE 101, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 960194 Gateway Boulevard, SUITE 101, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-31 |
AMENDED ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State