Search icon

CLASSIC REALTY OF JAX LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC REALTY OF JAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC REALTY OF JAX 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: 25 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L13000060481
FEI/EIN Number 46-2640672

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

Address: 4328 Eagle Landing Pkwy, orange park, FL, 32065, US
Mail Address: 4328 Eagle Landing Pkwy, orange park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis LENEE' Manager 4328 Eagle Landing Pkwy, orange park, FL, 32065
Davis LENEE Agent 4328 Eagle Landing Pkwy, orange park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141580 DREAMS & THEMES ACTIVE 2021-10-21 2026-12-31 - 514 CHESTWOOD CHASE DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4328 Eagle Landing Pkwy, orange park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4328 Eagle Landing Pkwy, orange park, FL 32065 -
CHANGE OF MAILING ADDRESS 2023-05-01 4328 Eagle Landing Pkwy, orange park, FL 32065 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Davis , LENEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State