Search icon

238 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: 238 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

238 PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000140775
FEI/EIN Number 81-3401623

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7031 Melaleuca Rd, Cocoa, FL, 32927, US
Mail Address: 4825 hemp way, cocoa, FL, 32926, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JESSICA L Manager 4825 hemp way, cocoa, FL, 32926
GRETZINGER HARRY Manager 4825 hemp way, cocoa, FL, 32926
MARTIN JESSICA L Agent 4825 hemp way, cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039784 NOT JUST SHABBY CHIC ACTIVE 2021-03-23 2026-12-31 - 4825 HEMP WAY, COCOA, FL, 32926
G18000054572 PHILLYS FIRE WAGON EXPIRED 2018-05-02 2023-12-31 - 189 OAK GROVE LANE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 7031 Melaleuca Rd, 102, Cocoa, FL 32927 -
REINSTATEMENT 2020-10-19 - -
CHANGE OF MAILING ADDRESS 2020-10-19 7031 Melaleuca Rd, 102, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2020-10-19 MARTIN, JESSICA L -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 4825 hemp way, cocoa, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556060 ACTIVE 1000000938302 BREVARD 2022-12-05 2042-12-14 $ 1,404.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State