Search icon

BISHOP PAGE & MILLS PLLC

Company Details

Entity Name: BISHOP PAGE & MILLS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2019 (6 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L19000001084
FEI/EIN Number 35-2662946
Address: 510 N JULIA ST, JACKSONVILLE, FL, 32202
Mail Address: 510 N JULIA ST, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Manager

Name Role Address
BISHOP THOMAS E Manager 510 N JULIA ST, JACKSONVILLE, FL, 32202
MILLS JOHN S Manager 510 N JULIA ST, JACKSONVILLE, FL, 32202
PAGE FREDERICK Manager 510 N JULIA ST, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032762 BISHOP PAGE & MILLS ACTIVE 2024-03-04 2029-12-31 No data 510 NORTH JULIA STREET, JACKSONVILLE, FL, 32202
G19000002946 BISHOP & MILLS EXPIRED 2019-01-07 2024-12-31 No data ONE INDEPENDENT DRIVE, SUITE 1700, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2023-12-06 BISHOP PAGE & MILLS PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 510 N JULIA ST, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-12-06 510 N JULIA ST, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 ONE INDEPENDENT DR., STE. 1700, JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2019-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amended/Restated Article/NC 2023-12-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
LC Amendment 2019-06-11
Florida Limited Liability 2019-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State