Search icon

1019 HENDRICKS AVENUE, LLC

Company Details

Entity Name: 1019 HENDRICKS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L13000171402
FEI/EIN Number 46-4366543
Address: 1019 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
Mail Address: 3635 Park Street LLC, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bredehoeft Barbara H Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Manager

Name Role Address
Bredehoeft Barbara Manager 1019 Hendricks Avenue, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016938 BB'S RESTAURANT EXPIRED 2014-02-18 2019-12-31 No data 1019 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207-8307

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 1019 Hendricks Avenue, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2018-11-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-06 Bredehoeft, Barbara Hamilton No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
MERGER 2014-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000138073
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1019 Hendricks Avenue, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State