Search icon

FITZ PULLINS LLC - Florida Company Profile

Company Details

Entity Name: FITZ PULLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITZ PULLINS 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: 15 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L14000190480
FEI/EIN Number 35-2523712

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

Address: 2756 Park St., JACKSONVILLE, FL, 32257, US
Mail Address: 2756 Park St., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLINS GERALD V Manager 1852 Talbot Ave., JACKSONVILLE, FL, 32205
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061212 THE INVENTORY ROOM ACTIVE 2018-05-22 2029-12-31 - 1852 TALBOT AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 2756 Park St., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2023-10-06 2756 Park St., JACKSONVILLE, FL 32257 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-10-09
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State