Search icon

ST. ANDREWS NORTH LLC - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. ANDREWS NORTH 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: 22 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: L04000022047
FEI/EIN Number 200891480

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

Address: c/o Imperial Sterling Ltd, 287 Bowman Avenue, Purchase, NY, 10577, US
Mail Address: C/O IMPERIAL STERLING LTD, 287 BOWMAN AVE, 2ND FLR, PURCHASE, NY, 10577, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IMPERIAL STERLING, LTD. Managing Member 287 BOWMAN AVE 2ND FLOOR, PURHCHASE, NY, 10577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 c/o Imperial Sterling Ltd, 287 Bowman Avenue, Suite 222, Purchase, NY 10577 -
LC AMENDMENT 2018-06-19 - -
CHANGE OF MAILING ADDRESS 2018-04-12 c/o Imperial Sterling Ltd, 287 Bowman Avenue, Suite 222, Purchase, NY 10577 -
LC STMNT OF RA/RO CHG 2014-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
MERGER 2004-06-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049185

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
LC Amendment 2018-06-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State