Search icon

ST. ANDREWS HARBOR VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS HARBOR VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. ANDREWS HARBOR VILLAGE, 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: 04 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000012346
FEI/EIN Number 134247979

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

Mail Address: 3411 West 15th Street, PANAMA CITY, FL, 32401, US
Address: 1200 Beck Ave,, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM LOREN Managing Member 3411 West 15th Street, PANAMA CITY, FL, 32401
SMITH WILLIAM LOREN Agent 3411 West 15th Street, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 3411 West 15th Street, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1200 Beck Ave,, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2016-04-30 1200 Beck Ave,, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2012-04-12 SMITH, WILLIAM LOREN -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2004-04-22 - -
NAME CHANGE AMENDMENT 2003-04-15 ST. ANDREWS HARBOR VILLAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Reg. Agent Change 2006-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State