Search icon

ST. ANDREWS COVE POINT, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS COVE POINT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. ANDREWS COVE POINT, L.L.C. 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000028490
FEI/EIN Number 202549427

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

Address: 397 W POPLAR, SUITE 5, FAYETTEVILLE, AR, 72703
Mail Address: 397 W POPLAR, SUITE 5, FAYETTEVILLE, AR, 72703
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROWTH GROUP, LLC Manager -
AREND MIKE Managing Member 20058 HUGHES RD., GARFIELD, AR, 72732
BENNETT MIKE Managing Member 4214 CARSON DRIVE, FAYETTEVILLE, AR, 72703
HARRIS RICK Managing Member 3671 LAURAL RIDGE, SPRINGDALE, AR, 72764
HANCOCK RICK L Agent 403 ROSCOMMON BLVD., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-08 397 W POPLAR, SUITE 5, FAYETTEVILLE, AR 72703 -
CANCEL ADM DISS/REV 2007-08-08 - -
CHANGE OF MAILING ADDRESS 2007-08-08 397 W POPLAR, SUITE 5, FAYETTEVILLE, AR 72703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 403 ROSCOMMON BLVD., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2005-07-05 HANCOCK, RICK L -

Documents

Name Date
REINSTATEMENT 2007-08-08
Amendment 2005-07-05
Florida Limited Liability 2005-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State