Search icon

CARRIAGE HOUSE OF ST. AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: CARRIAGE HOUSE OF ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRIAGE HOUSE OF ST. AUGUSTINE, LLC 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: 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: 09 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L02000017251
FEI/EIN Number 331014846

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

Address: 114 CEDAR STREET, SAINT AUGUSTINE, FL, 32084
Mail Address: P.O. Box 840094, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunn Gary Mr. Managing Member 243 Navajo Street, Tavernier, FL, 33070
Jacobs Thomas C Manager P.O. Box 840094, SAINT AUGUSTINE, FL, 32080
Zakrocki Stephen LEsq. Agent 1510 N. Ponce de Leon Boulevard, Suite B, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 1510 N. Ponce de Leon Boulevard, Suite B, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2023-10-04 114 CEDAR STREET, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-10-04
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State