Entity Name: | ST. GELAIS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. GELAIS HOLDINGS, 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. |
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: | 16 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jun 2019 (6 years ago) |
Document Number: | L02000033660 |
FEI/EIN Number |
651164790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 372 NAVAJO AVENUE, ORMOND BEACH, FL, 32174, US |
Mail Address: | 372 NAVAJO AVENUE, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BMJ, CPA-DAYTONA BEACH, PLC | Agent | - |
ST GELAIS GILLES | Managing Member | 372 NAVAJO AVENUE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2025-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Madewell Batten CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 372 NAVAJO AVENUE, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 372 NAVAJO AVENUE, ORMOND BEACH, FL 32174 | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-17 | ST. GELAIS HOLDINGS, LLC | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2004-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
LC Amendment and Name Change | 2019-06-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State