Search icon

ST. JAMES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ST. JAMES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JAMES HOLDINGS, 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L04000072693
FEI/EIN Number 201710148

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

Address: 1108 GRAND ISLE DRIVE, NAPLES, FL, 34108
Mail Address: PO BOX 110358, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINICOLA MARY CULP Managing Member 13532 PINE VILLA LANE, FORT MYERS, FL, 33912
DINICOLA AL Managing Member 13572 PINE VILLA LANE, FORT MYERS, FL, 33912
DEERING CHERYL Managing Member 1108 GRAND ISLE DRIVE, NAPLES, FL, 34108
DEERING CHERYL Agent 1108 GRAND ISLE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 DEERING, CHERYL -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1108 GRAND ISLE DRIVE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-04-20 1108 GRAND ISLE DRIVE, NAPLES, FL 34108 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State