Entity Name: | 167 SOLANO CAY CIRCLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
167 SOLANO CAY CIRCLE 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: | 19 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | L13000132897 |
FEI/EIN Number |
46-3689235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 Solano Cay Circle, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 830 A1A North #13-688, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JILLIAN | Managing Member | 830 A1A North #13-688, Ponte Vedra Beach, FL, 32082 |
JORGENSEN MIKE | Agent | 2318 PARK STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 2318 PARK STREET, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | JORGENSEN, MIKE | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 | - |
REINSTATEMENT | 2020-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-04 | 167 Solano Cay Circle, Ponte Vedra Beach, FL 32082 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-11-04 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-04-20 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State