Entity Name: | ST. JOSEPH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. JOSEPH PROPERTIES, 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: |
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: | 05 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2004 (20 years ago) |
Document Number: | L03000033645 |
FEI/EIN Number |
201798643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 CESSNA DRIVE, PORT ST. JOE, FL, 32456, US |
Mail Address: | 167 CESSNA DRIVE, PORT ST. JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTIN LEONARD C | Managing Member | 167 Cessna Drive, PORT ST. JOE, FL, 32456 |
COSTIN LORETTA B | Managing Member | 1200 MONUMENT AVENUE, PORT ST JOE, FL, 32456 |
COSTIN LEONARD C | Agent | 167 CESSNA DRIVE, PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 167 CESSNA DRIVE, PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 167 CESSNA DRIVE, PORT ST. JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | COSTIN, LEONARD C | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 167 CESSNA DRIVE, PORT ST. JOE, FL 32456 | - |
REINSTATEMENT | 2004-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State