Entity Name: | THE WHITE MAGNOLIA JACKSONVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | L16000091510 |
FEI/EIN Number | 81-2524887 |
Address: | 1555 San Marco Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1555 San Marco Blvd, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILEMAN KERRIE R | Agent | 1555 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
HILEMAN KERRIE R | Manager | 1555 San Marco Blvd, JACKSONVILLE, FL, 32207 |
HILEMAN DANIEL E | Manager | 1555 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
Thorburn Mallory | President | 123 Brown Avenue, Marietta, GA, 30064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | HILEMAN, KERRIE R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 1555 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 1555 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1555 San Marco Blvd, JACKSONVILLE, FL 32207 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000217665 | TERMINATED | 1000000887008 | DUVAL | 2021-05-03 | 2031-05-05 | $ 1,112.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-08-06 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-07 |
Florida Limited Liability | 2016-05-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State