Search icon

ST. AUGUSTINE SANDS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE SANDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. AUGUSTINE SANDS, 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: 10 Feb 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: L03000005160
FEI/EIN Number NOT APPLICABLE

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

Address: 7 KIMBERLY LANE, ST. AUGUSTINE BEACH, FL, 32080
Mail Address: 74 EAST GOLDEN LK. RD., CIRCLE PINES, MN, 55014
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMSEN TIM CO 74 EAST GOLDEN LAKE ROAD, CIRCLE PINES, MN, 55014
HARMSEN KAREN CO 74 EAST GOLDEN LAKE ROAD, CIRCLE PINES, MN, 55014
HARMSEN KAREN L Agent 7 KIMBERLY LANE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 HARMSEN, KAREN L -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-06-15 7 KIMBERLY LANE, ST. AUGUSTINE BEACH, FL 32080 -
REINSTATEMENT 2006-01-12 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-20
REINSTATEMENT 2019-10-10
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-05-03
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State