Search icon

MARTIN PROPERTIES OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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

Documents

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