Entity Name: | ERWIN FAMILY PROPERTY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERWIN FAMILY PROPERTY INVESTMENTS, 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: |
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: | 24 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2023 (a year ago) |
Document Number: | L12000159802 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1191, CHIEFLAND, FL, 32644, US |
Address: | 4952 N.W. C.R. 347, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERWIN WILLIAM WSr. | Managing Member | PO BOX 7859, Jacksonville, FL, 32238 |
OVERTON STEPHANIE | Authorized Member | 3844 PARK STREET, JACKSONVILLE, FL, 32205 |
OVERTON STEPHANIE S | Agent | 3844 PARK STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-18 | 441 SW MIRACLE CT, Lake City, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 441 SW MIRACLE CT, Lake City, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | SHOEMAKER, SARA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 441 SW MIRACLE CT, Lake City, FL 32024 | - |
LC AMENDMENT | 2023-11-21 | - | - |
REINSTATEMENT | 2022-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 4952 N.W. C.R. 347, CHIEFLAND, FL 32626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-14 | 4952 N.W. C.R. 347, CHIEFLAND, FL 32626 | - |
LC STMNT OF RA/RO CHG | 2015-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-27 |
LC Amendment | 2023-11-21 |
ANNUAL REPORT | 2023-05-17 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State