Search icon

SAINT PAUL TRUST LLC - Florida Company Profile

Company Details

Entity Name: SAINT PAUL TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT PAUL TRUST 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: 21 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: L04000046371
FEI/EIN Number 251907093

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

Address: 10971 SW 42nd Place, Davie, FL, 33328, US
Mail Address: 10971 SW 42nd Place, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT DAVID J Managing Member 2201 SW 145th AVE, MIRAMAR, FL, 33027
HOLT SANDI Agent 10971 SW 42nd Place, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 515 s Myrtle ave, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-15 515 s Myrtle ave, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 515 s Myrtle ave, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10971 SW 42nd Place, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-01-25 10971 SW 42nd Place, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 10971 SW 42nd Place, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-08-29 HOLT, SANDI -
REINSTATEMENT 2019-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State