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. |
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 |
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 |
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 | - |
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