Entity Name: | STRUCTURED COMMERCIAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRUCTURED COMMERCIAL 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. |
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: | 26 Jan 2018 (7 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: | L18000024136 |
FEI/EIN Number |
82-5007983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7235 Bonneval Road, Jacksonville, FL, 32256, US |
Mail Address: | 7235 Bonneval Road, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keasler Frank RJr. | Manager | 7235 Bonneval Road, Jacksonville, FL, 32256 |
Jarrett Stephen G | Exec | 7235 Bonneval Road, Jacksonville, FL, 32256 |
KEASLER FRANK RJR. | Agent | 7235 Bonneval Road, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 7235 Bonneval Road, Suite 412, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 7235 Bonneval Road, Suite 412, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 7235 Bonneval Road, Suite 412, Jacksonville, FL 32256 | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-23 | STRUCTURED COMMERCIAL PROPERTIES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-06 | SUNSHINE PARTNERS REALTY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2019-01-23 |
LC Amendment and Name Change | 2018-08-06 |
Florida Limited Liability | 2018-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State