Search icon

FIVE POINTS VILLAGE, LLC

Company Details

Entity Name: FIVE POINTS VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L15000129665
FEI/EIN Number 59-3207837
Address: 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO Box 16835, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
LASSERRE JON CP.A. Agent 960185 Gateway Blvd, Suite 203, FERNANDINA BEACH, FL, 32034

Manager

Name Role Address
MARLIN PARK PARTNERS, LLC Manager No data
MILLER DAVID FJr. Manager 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034
Miller Clara V Manager 10 Willow Pond Road, Fernandina Beach, FL, 32034
MacDonald Jane Jr. Manager 202 Chowan Drive, Greenville, NC, 27858
Hynson Elizabeth Manager 301 Tweed Circle, Cary, NC, 27511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2024-02-15 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 960185 Gateway Blvd, Suite 203, FERNANDINA BEACH, FL 32034 No data
CONVERSION 2015-07-31 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1500000951 ORIGINALLY FILED ON 07/24/2015. CONVERSION NUMBER 300000153323

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State