Search icon

ON POINT LAND SURVEYORS, LLC - Florida Company Profile

Company Details

Entity Name: ON POINT LAND SURVEYORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON POINT LAND SURVEYORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2015 (10 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L15000087331
FEI/EIN Number 47-4020906

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

Address: 2121 CORPORATE SQUARE BLVD, 130, JACKSONVILLE, FL, 32216, US
Mail Address: 2121 CORPORATE SQUARE BLVD, 130, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE WILLIS C Authorized Member 477 S ROSCOE BLVD EXT, PONTE VEDRA BEACH, FL, 32082
MALLORE COURTNEY L Manager 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
FERGUSON THOMAS FPSM Manager 1336 HIBISCUS ST, ST. AUGUSTINE, FL, 32084
MALLORE COURTNEY Agent 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-08 - -
LC AMENDMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 MALLORE, COURTNEY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 2121 CORPORATE SQUARE BLVD, SUITE 130, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2016-03-21 - -
LC AMENDMENT 2015-06-03 - -
LC NAME CHANGE 2015-05-21 ON POINT LAND SURVEYORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732469 TERMINATED 1000000846622 DUVAL 2019-10-29 2029-11-06 $ 312.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000779066 TERMINATED 1000000804973 DUVAL 2018-11-26 2028-11-28 $ 21.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000160754 TERMINATED 1000000779681 DUVAL 2018-04-13 2028-04-18 $ 479.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
LC Amendment 2016-09-26
ANNUAL REPORT 2016-05-02
LC Amendment 2016-03-21
LC Amendment 2015-06-03
LC Name Change 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State