Search icon

8600 BLOCK LEM TURNER ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 8600 BLOCK LEM TURNER ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8600 BLOCK LEM TURNER ROAD, 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: 20 Jan 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L15000018091
FEI/EIN Number APPLIED FOR

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

Address: 5456 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205
Mail Address: 5456 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK MICHAEL FRANK SR Manager 5456 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205
Murdock Christopher President 5456 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205
MURDOCK MICHAEL FRANK SR Agent 5456 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
MERGER 2022-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000224447
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 MURDOCK, MICHAEL FRANK, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
Merger 2022-03-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State