Search icon

CIRCLE 8 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE 8 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE 8 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: 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: 10 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L17000147156
FEI/EIN Number 82-2117377

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

Address: 7232 BERRY AVE., JACKSONVILLE, FL, 32211, US
Mail Address: 7232 BERRY AVE., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERISCH MELISSA Authorized Member 7232 BERRY AVE., JACKSONVILLE, FL, 32211
GERISCH CHANCE Authorized Member 7232 BERRY AVE., JACKSONVILLE, FL, 32211
GERISCH CHANCE Agent 7232 BERRY AVE, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159681 FAT CAPS ACTIVE 2020-12-16 2025-12-31 - 1726 EAST CHURCH STREET, JACKSONVILLE, FL, 32202
G18000130240 SAT CAPS EXPIRED 2018-12-10 2023-12-31 - 7232 BERRY AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 GERISCH, CHANCE -
REGISTERED AGENT ADDRESS CHANGED 2018-12-07 7232 BERRY AVE, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000683902 TERMINATED 1000000844102 DUVAL 2019-10-09 2039-10-16 $ 2,947.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-07
Florida Limited Liability 2017-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State