Search icon

126 PRESERVE, LLC - Florida Company Profile

Company Details

Entity Name: 126 PRESERVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

126 PRESERVE, 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: 21 Feb 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L13000027761
FEI/EIN Number 814085239

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

Address: 1096 SW Main Blvd, Lake City, FL, 32025, US
Mail Address: 1096 SW Main Blvd, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brady William TSr. Manager 4690 Orchard View Way, Cumming, GA, 30028
EAGLE THOMAS H Manager 258 NW Bert Ave, Lake City, FL, 32055
EAGLE THOMAS H Agent 1096 SW Main Blvd, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1096 SW Main Blvd, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2023-04-25 1096 SW Main Blvd, Lake City, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1096 SW Main Blvd, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-04-25 EAGLE, THOMAS H -
LC STMNT OF AUTHORITY 2016-10-31 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
CORLCAUTH 2016-10-31
REINSTATEMENT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State