Search icon

3200 SOUTH THIRD STREET, LLC - Florida Company Profile

Company Details

Entity Name: 3200 SOUTH THIRD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3200 SOUTH THIRD 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.
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: 05 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000051114
FEI/EIN Number NOT APPLICABLE

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

Address: 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
Mail Address: 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZYJG8IU5RWPU95 L13000051114 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Contega Business Services, LLC, 1 Independent Drive, Suite 1200, Jacksonville, US-FL, US, 32202
Headquarters 1279 County Road 210 West, St. Johns, Jacksonville, US-FL, US, 32259

Registration details

Registration Date 2014-10-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-10-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000051114

Key Officers & Management

Name Role Address
CONTEGA BUSINESS SERVICES, LLC Agent -
Papageorge Spyros Manager 1279 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State