Search icon

TARGETED SITES REALTY LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of TARGETED SITES REALTY LLC, KENTUCKY 0930047 KENTUCKY

Key Officers & Management

Name Role Address
CATTELL DAVID L Manager 2847 Lucena Lane, JACKSONVILLE, FL, 32246
CATTELL DAVID L Agent 2847 Lucena Lane, JACKSONVILLE, FL, 32246

Events

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 - -

Documents

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