Search icon

SANS PAREIL PROPERTY, LLC

Company Details

Entity Name: SANS PAREIL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2015 (9 years ago)
Document Number: L15000153684
FEI/EIN Number 81-2439453
Address: 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL, 32256, US
Mail Address: 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WHBHDIVKE7ZE04 L15000153684 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O DIQUISTO, CAROLINE J, 11233 BEACH BLVD STE 6, JACKSONVILLE, US-FL, US, 32246
Headquarters 3225 Southside Blvd, Suite 2, Jacksonville, US-FL, US, 32216

Registration details

Registration Date 2020-03-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000153684

Agent

Name Role Address
DIQUISTO CAROLINE J Agent 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL, 32256

Manager

Name Role Address
JENNISON ELIZABETH K Manager 9802-12 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7950 JAMES ISLAND TRAIL, JACKSONVILLE, FL 32256 No data
CONVERSION 2015-09-16 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0000001734 ORIGINALLY FILED ON 05/22/2000. CONVERSION NUMBER 100000154251
CONVERSION 2015-09-04 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0000001734 ORIGINALLY FILED ON 05/22/2000. CONVERSION NUMBER 900000155969

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State