Entity Name: | FT REAL ESTATE ACQUISITION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | L15000090593 |
FEI/EIN Number | 47-4073462 |
Address: | 191 12th St, Atlantic Beach, FL, 32233, US |
Mail Address: | 191 12th St, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ennis Alan T | Agent | 191 12th St, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Diaz Michael | Manager | 130 5th St, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Ennis Alan | Auth | 191 12th St, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 191 12th St, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 191 12th St, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 191 12th St, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Ennis, Alan Thomas | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
Florida Limited Liability | 2015-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State