Search icon

ST. AUGUSTINE LAND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE LAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. AUGUSTINE LAND COMPANY, 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: 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000002336
FEI/EIN Number 141867825

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

Address: 1301 PLANTATION ISLAND DRIVE SOUTH, SUITE 303A, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 1301 PLANTATION ISLAND DRIVE SOUTH, SUITE 303A, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACETTI RONALD Agent 1301 PLANTATION ISLAND DR SOUTH, SAINT AUGUSTINE, FL, 32080
PACETTI RONALD Managing Member 1301 PLANTATION ISLAND DR. S., STE 303A, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 1301 PLANTATION ISLAND DR SOUTH, SUITE 303A, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-01-10 PACETTI, RONALD -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 1301 PLANTATION ISLAND DRIVE SOUTH, SUITE 303A, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-03-12 1301 PLANTATION ISLAND DRIVE SOUTH, SUITE 303A, SAINT AUGUSTINE, FL 32080 -
ARTICLES OF CORRECTION 2003-01-31 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State