Search icon

ST. JOHNS BLUFF GOLF, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS BLUFF GOLF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHNS BLUFF GOLF, L.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: 13 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000003849
FEI/EIN Number 593713287

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

Address: 2205 ST. JOHNS BLUFF ROAD, C/O FRED AKEL, JACKSONVILLE, FL, 32246
Mail Address: PO BOX 51441, C/O FRED AKEL, JACKSONVILLE BCH., FL, 32250
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEL FRED A Manager 301 SAN JUAN DR., PONTE VEDRA BEACH, FL, 32082
AKEL ALICE S Managing Member 301 SAN JUAN DR., PONTE VEDRA BEACH, FL, 32082
AKEL FRED A Agent 301 San Juan Dr., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 301 San Juan Dr., Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-02-09 2205 ST. JOHNS BLUFF ROAD, C/O FRED AKEL, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 2205 ST. JOHNS BLUFF ROAD, C/O FRED AKEL, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2004-03-23 AKEL, FRED A -
AMENDMENT 2002-02-25 - -
AMENDMENT 2001-03-26 - -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-04
REINSTATEMENT 2010-06-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State