Search icon

ST. CLOUD - 192, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. CLOUD - 192, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. CLOUD - 192, 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 12 Nov 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L02000019827
FEI/EIN Number 030477120

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

Address: 402 N. 4TH ST., ATTEN: ACCT PAY DEPT., BATON ROUGE, LA, 70802-5506, US
Mail Address: 402 N. 4TH ST., ATTEN: ACCT PAY DEPT., BATON ROUGE, LA, 70802-5506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
DAVIES JOHN G Manager 402 N. 4TH ST., BATON ROUGE, LA, 708025506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2010-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-23 402 N. 4TH ST., ATTEN: ACCT PAY DEPT., BATON ROUGE, LA 70802-5506 -
CHANGE OF MAILING ADDRESS 2010-09-23 402 N. 4TH ST., ATTEN: ACCT PAY DEPT., BATON ROUGE, LA 70802-5506 -
REGISTERED AGENT NAME CHANGED 2007-05-29 NRAI SERVICES, INC -
AMENDMENT 2004-04-14 - -

Documents

Name Date
LC Voluntary Dissolution 2010-11-12
ADDRESS CHANGE 2010-09-23
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-05-29
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State