Search icon

NORTHEAST FLORIDA REALTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA REALTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHEAST FLORIDA REALTY HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2014 (11 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L14000037027
FEI/EIN Number 46-5002481

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

Address: 1895 Kingsley ave, Suite 903, Orange park, FL, 32073, US
Mail Address: 1895 kingsley ave, Suite 903, Orange park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNESON MARY ANN Authorized Member 9270 HECKSCHER DR, JACKSONVILLE, FL, 32226
OCEAN ANDREW Agent 6260 DUPONT STATION COURT E, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 OCEAN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6260 DUPONT STATION COURT E, SUITE C, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-06 1895 Kingsley ave, Suite 903, Orange park, FL 32073 -
REINSTATEMENT 2016-11-06 - -
CHANGE OF MAILING ADDRESS 2016-11-06 1895 Kingsley ave, Suite 903, Orange park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-06
ANNUAL REPORT 2015-03-17
LC Amendment 2014-07-21
Florida Limited Liability 2014-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State