Search icon

ST. AUGUSTINE EXECUTIVE OFFICES LLC - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE EXECUTIVE OFFICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. AUGUSTINE EXECUTIVE OFFICES 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: 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000032844
FEI/EIN Number 201065627

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

Mail Address: 300 N MAITLAND AVE, MAITLAND, FL, 32751
Address: 300 N. Maitland Avenue, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFINKEL ALAN B Manager 300 N. MAITLAND AVE, MAITLAND, FL, 32751
Garfinkel Francine L Manager 300 N. Maitland Avenue, Maitland, FL, 32751
Marcell Karen Esq. Agent 300 N MAITLAND AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 300 N. Maitland Avenue, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Marcell, Karen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 300 N MAITLAND AVE, MAITLAND, FL 32751 -
LC AMENDMENT 2013-04-10 - -
CHANGE OF MAILING ADDRESS 2009-04-09 300 N. Maitland Avenue, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State