Search icon

156-168 MARION STREET, LLC - Florida Company Profile

Company Details

Entity Name: 156-168 MARION STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

156-168 MARION STREET, 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: 12 Sep 2019 (6 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L19000231267
FEI/EIN Number 84-3556473

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

Address: 10419 AVENTURA DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: 10419 AVENTURA DRIVE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CHRISTOPHER Manager 12620-3 BEACH BLVD. #174, JACKSONVILLE, FL, 32246
WARD GEORGE Manager 10419 AVENTURA DRIVE, JACKSONVILLE, FL, 32256
WARD JOAN Manager 10419 AVENTURA DRIVE, JACKSONVILLE, FL, 32256
WARD CHRISTOPHER M Agent 12620-3 BEACH BLVD, #174, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 10419 AVENTURA DRIVE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-03-22 10419 AVENTURA DRIVE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-03-22 WARD, CHRISTOPHER M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 12620-3 BEACH BLVD, #174, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2019-11-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
LC Amendment 2019-11-25
Florida Limited Liability 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State