Search icon

ST. JOSEPH PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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