Entity Name: | BATTERY POINT TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2014 (11 years ago) |
Date of dissolution: | 03 Oct 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | M14000003677 |
FEI/EIN Number | 464286350 |
Address: | 11737 CENTRAL PKWY, JACKSONVILLE, FL, 32224 |
Mail Address: | 11737 CENTRAL PKWY, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
HEALEY T. JEREMIAH | Manager | 11737 Central Pkwy, Jacksonville, FL, 32224 |
Gough Michael S | Manager | 11737 CENTRAL PKWY, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
LC WITHDRAWAL | 2018-10-03 | No data | No data |
REINSTATEMENT | 2017-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | REGISTERED AGENT SOLUTIONS, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2014-06-06 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2018-10-03 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-04-27 |
LC Amendment | 2014-06-06 |
Foreign Limited | 2014-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State