Entity Name: | MARTIN PROPERTIES OF JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARTIN PROPERTIES OF JACKSONVILLE, 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. |
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 Oct 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Oct 2014 (11 years ago) |
Document Number: | L14000160303 |
FEI/EIN Number |
59-2005614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Coastal Oak Circle, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 143 Coastal Oak Circle, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEY GRANVILLE EIII | Manager | 143 Coastal Oak Circle, Ponte Vedra Beach, FL, 32082 |
Batey Allison M | Auth | 143 Coastal Oak Circle, Ponte Vedra Beach, FL, 32082 |
BATEY GRANVILLE EIII | Agent | 143 Coastal Oak Circle, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 143 Coastal Oak Circle, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 143 Coastal Oak Circle, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 143 Coastal Oak Circle, Ponte Vedra Beach, FL 32082 | - |
CONVERSION | 2014-10-09 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0500001923 ORIGINALLY FILED ON 07/15/2005. CONVERSION NUMBER 300000145293 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State