Search icon

ST. JAMES MULE, LLC

Company Details

Entity Name: ST. JAMES MULE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000056110
FEI/EIN Number 202962806
Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SLG MANAGEMENT SERVICES, LCC Agent 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Chairman

Name Role Address
STOKES E. CHESTER J Chairman 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
CONNERTY HUGH H President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
HOLM MALLORY G Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HOLM MALLORY G Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Assistant Secretary

Name Role Address
LAWARRE JOY J Assistant Secretary 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State