Search icon

ST. JOHNS OFFICE LLC - Florida Company Profile

Company Details

Entity Name: ST. JOHNS OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOHNS OFFICE 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: 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: 10 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: L03000013135
FEI/EIN Number 201059429

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

Address: 10 WEST ADAMS STREET, 3D FLOOR, JACKSONVILLE, FL, 32202, US
Mail Address: 10 WEST ADAMS STREET, 3D FLOOR, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farah Eddie E Manager 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202
Farah Charlie E Manager 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202
FARAH CHARLIE EJR. Agent 10 WEST ADAMS STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 10 WEST ADAMS STREET, 3D FLOOR, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 10 WEST ADAMS STREET, 3D FLOOR, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-02-12 10 WEST ADAMS STREET, 3D FLOOR, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State