Search icon

JAMES RANT NAPIER LLC - Florida Company Profile

Company Details

Entity Name: JAMES RANT NAPIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES RANT NAPIER 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: 04 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L13000154514
FEI/EIN Number 46-4530055

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

Address: 4369 Saint Albans Dr, JACKSONVILLE, FL, 32257, US
Mail Address: 4369 Saint Albans Dr, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPIER WILLIAM CMGR Manager 4369 Saint Albans Dr, JACKSONVILLE, FL, 32257
NAPIER MARY AMGR Manager 4369 SAINT ALBANS DR, JACKSONVILLE, FL, 32257
NAPIER WILLIAM C Agent 4369 Saint Albans Dr, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124220 CASA DE FLORA ACTIVE 2018-11-21 2028-12-31 - 4369 ST.ALBANS DR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4369 Saint Albans Dr, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-02-09 4369 Saint Albans Dr, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-02-09 NAPIER, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 4369 Saint Albans Dr, JACKSONVILLE, FL 32257 -
LC AMENDMENT 2017-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
LC Amendment 2017-05-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State