Search icon

FIRST STREET GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: FIRST STREET GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST STREET GROUP, 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.
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 Mar 1999 (26 years ago)
Date of dissolution: 10 Dec 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L99000001531
FEI/EIN Number 593565657

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

Address: 14420 nw 151 blvd, ALACHUA, FL, 32615, US
Mail Address: P.O. BOX 1990, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWLEY PHILLIP L Manager 14107 nw21st lane, Gainesville, FL, 32606
SHAW JAMES W Manager 497 Fox Lake Rd, Blairsville, GA, 30512
TOMPKINS DARRYL J Manager 14420 NW 151 BLVD, ALACHUA, FL, 32615
TOMPKINS DARRYL J Agent 14420 NW 151 BLVD, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 14420 nw 151 blvd, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2006-01-25 TOMPKINS, DARRYL J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 14420 NW 151 BLVD, ALACHUA, FL 32615 -
AMENDMENT 2001-02-27 - -
CHANGE OF MAILING ADDRESS 2000-01-21 14420 nw 151 blvd, ALACHUA, FL 32615 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State