Search icon

2600 BLANDING LLC

Company Details

Entity Name: 2600 BLANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Document Number: L14000152832
FEI/EIN Number 47-1984979
Mail Address: 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210, US
Address: 2600 BLANDING BLVD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCALISTER SCOTT W Agent 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210

Member

Name Role Address
MCALISTER SCOTT W Member 2600 BLANDING BLVD, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050022 THE PHOENIX EXPIRED 2018-04-19 2023-12-31 No data 2600 BLANDING BLVD A, JACKSONVILLE, FL, 32210
G14000109404 BEARDED BUFFALO EXPIRED 2014-10-29 2019-12-31 No data 2958 COLLIER AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 4530-15 St. Johns Ave #406, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2600 BLANDING BLVD, JACKSONVILLE, FL 32210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000749059 TERMINATED 1000000848010 DUVAL 2019-11-08 2029-11-13 $ 474.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State