Search icon

9766 OLD ST. AUGUSTINE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 9766 OLD ST. AUGUSTINE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9766 OLD ST. AUGUSTINE ROAD, 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: 29 Sep 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000006295
FEI/EIN Number 593604033

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

Address: 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 179 COLLEGE DRIVE, SUITE 1, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON DEVELOPMENT, LLC Agent -
DICKINSON FRANKLIN Managing Member 60 A NORTH ROSCOE BLVD., PONTE VEDRA, FL, 32082
WOODBURN HANK Managing Member 2315 BEACH BOULEVARD SUITE 203, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 179 COLLEGE DRIVE, SUITE 1, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2011-04-11 DICKINSON DEVELOPMENT, LLC -
CHANGE OF MAILING ADDRESS 2010-04-30 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 2315 BEACH BLVD., 203, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2002-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State