Search icon

G STREET APTS, LLC - Florida Company Profile

Company Details

Entity Name: G STREET APTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G STREET APTS, 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: 09 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L14000004562
FEI/EIN Number 46-4495505

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

Mail Address: 514 S 4TH STREET, APT C, FERNANDINA BEACH, FL, 32034, US
Address: 514 S 4th Street, Apt C, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY JOSEPH Authorized Member 514 S 4TH STREET, FERNANDINA BEACH, FL, 32034
MASSEY KATHLEEN Member 514 S 4TH STREET, FERNANDINA BEACH, FL, 32034
BIDDULPH ALISON Member 16814 MELLEN LANE, JUPITER, FL, 33478
Massey Joseph Agent 514 S 4th St, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-01-16 - -
LC AMENDMENT 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 514 S 4th St, Apt C, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 514 S 4th Street, Apt C, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-01-02 514 S 4th Street, Apt C, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Massey, Joseph -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-06
CORLCDSMEM 2024-01-16
ANNUAL REPORT 2023-01-24
LC Amendment 2022-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State