Search icon

TAKE-2 LLC OF GEORGIA - Florida Company Profile

Company Details

Entity Name: TAKE-2 LLC OF GEORGIA
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2014 (11 years ago)
Document Number: M14000004018
FEI/EIN Number 273808871

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

Address: 115 Trout River Terrace, JACKSONVILLE, FL, 32208, US
Mail Address: 115 Trout River Terrace, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BARTON FREDERICK J Secretary 115 Trout River Terrace, JACKSONVILLE, FL, 32208
Barton Frederick J Auth 115 Trout River Terrace, JACKSONVILLE, FL, 32208
BARTON FREDERICK Agent 115 Trout River Terrace, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 115 Trout River Terrace, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2024-03-14 115 Trout River Terrace, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 115 Trout River Terrace, JACKSONVILLE, FL 32208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142939 TERMINATED 1000000881786 DUVAL 2021-03-24 2041-03-31 $ 2,314.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000012185 ACTIVE 1000000808949 COLUMBIA 2018-12-26 2029-01-02 $ 339.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000180430 TERMINATED 1000000781041 DUVAL 2018-04-26 2028-05-02 $ 779.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State