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. |
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 |
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 |
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 | - | - |
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