Entity Name: | FOUNDATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2015 (10 years ago) |
Date of dissolution: | 03 Mar 2020 (5 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | M15000003725 |
FEI/EIN Number | 30-0873439 |
Address: | 7645 Gate Parkway, Suite 106, Jacksonville, FL, 32256, US |
Mail Address: | 7645 Gate Parkway, Suite 106, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Tyler Cyaira | Officer | 7645 Gate Parkway, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2020-03-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-11 | COGENCY GLOBAL INC. | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 7645 Gate Parkway, Suite 106, Jacksonville, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 7645 Gate Parkway, Suite 106, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2016-06-24 | No data | No data |
LC AMENDMENT | 2015-09-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000584969 | LAPSED | 2018 CA 6287 DIV CV-A | DUVAL CO | 2019-08-25 | 2024-09-03 | $51,727.52 | THE OFFICES OF VILLAGE WALK, LLLP, C/O HORIZON REALTY MANAGEMENT, 7645 GATE PARKWAY #202, JACKSONVILLE, FLORIDA 32256 |
J19000584985 | LAPSED | 2018 CA DIV CV-A | DUVAL CO | 2019-07-16 | 2024-09-03 | $7807.00 | THE OFFICES AT VILLAGE WALK, LLLP, C/O HORIZON REALTY MANAGEMENT, 7645 GATE PARKWAY #202, JACKSONVILLE, FLORIDA 32256 |
Name | Date |
---|---|
CORLCDSMEM | 2020-03-03 |
Reg. Agent Resignation | 2018-12-11 |
ANNUAL REPORT | 2017-04-12 |
CORLCRACHG | 2016-06-24 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-09-08 |
Foreign Limited | 2015-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State