Search icon

379 PROPERTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: 379 PROPERTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

379 PROPERTY GROUP 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: 19 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L16000174874
FEI/EIN Number 81-3894753

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

Address: 1541 E US HWY 90, LAKE CITY, FL, 32055, US
Mail Address: 1541 E US HWY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIG HULSEY, P.A. Agent -
LESLIE-SCHRETZMANN MARIE Authorized Member 1541 E US HWY 90, LAKE CITY, FL, 32055
KEISER CHUCK Authorized Member 1541 E US HWY 90, LAKE CITY, FL, 32055
KAISER STITH Authorized Member 1541 E US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
MERGER 2021-05-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000213169
LC AMENDED AND RESTATED ARTICLES 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 1541 E US HWY 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2020-12-28 1541 E US HWY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2020-03-11 Ludwig Hulsey, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 5150 Belfort Rd. S., Bldg 500, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
Merger 2021-05-19
ANNUAL REPORT 2021-04-24
LC Amended and Restated Art 2020-12-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State