Search icon

111 SIR RICHARD DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 111 SIR RICHARD DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

111 SIR RICHARD DRIVE, 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: 16 Oct 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000161626
FEI/EIN Number 47-4917640

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

Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
Mail Address: 200 Executive Way, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILO STEPHEN E Authorized Member 200 Executive Way, Ponte Vedra, FL, 32082
Harrison Harry A Authorized Member 10021 Sorrel Avenue, Potomac, MD, 20854
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-20
CORLCDSMEM 2019-07-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State