Entity Name: | TARGETED SITES REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARGETED SITES REALTY 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. |
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: | 18 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | L15000140827 |
FEI/EIN Number |
47-4875933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2847 Lucena Lane, JACKSONVILLE, FL, 32246, US |
Mail Address: | 2847 Lucena Lane, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TARGETED SITES REALTY LLC, KENTUCKY | 0930047 | KENTUCKY |
Name | Role | Address |
---|---|---|
CATTELL DAVID L | Manager | 2847 Lucena Lane, JACKSONVILLE, FL, 32246 |
CATTELL DAVID L | Agent | 2847 Lucena Lane, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 2847 Lucena Lane, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 2847 Lucena Lane, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 2847 Lucena Lane, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | CATTELL, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State