Entity Name: | THE RESERVE AT POINTE MEADOWS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RESERVE AT POINTE MEADOWS, L.C. 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: | 18 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Feb 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2012 (13 years ago) |
Document Number: | L99000001110 |
FEI/EIN Number |
311646499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10961 BURNT MILL ROAD, UNIT 411, JACKSONVILLE, FL, 32256, US |
Mail Address: | 10961 BURNT MILL ROAD, UNIT 411, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TROY K | Agent | 1301 RIVERPLACE BOULEVARD, JACKSONVILLE, FL, 32207 |
PTE.M, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 10961 BURNT MILL ROAD, UNIT 411, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2012-02-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 10961 BURNT MILL ROAD, UNIT 411, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-07 | SMITH, TROY KESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-07 | 1301 RIVERPLACE BOULEVARD, SUITE 1500, JACKSONVILLE, FL 32207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-01-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000802234 | TERMINATED | 1000000340523 | DUVAL | 2012-10-23 | 2022-10-31 | $ 1,475.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-02-28 |
REINSTATEMENT | 2012-02-16 |
REINSTATEMENT | 2010-10-07 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-12 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-04 |
Amendment | 2002-01-09 |
Amended and Restated Articles | 2001-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State